Percy Terrace
Alnwick
Northumberland
NE66 1AF
Director Name | Mr David Aubrey Taylor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 November 2020) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Coach House South Road Alnwick NE66 2NS |
Director Name | Mr Ian Edward Brown |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Lee Moor Farm Rennington Alnwick Northumberland NE66 3RL |
Director Name | Mr Norman Dunn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 5 Front Street Glanton Alnwick Northumberland NE66 4AP |
Director Name | Ms Kathryn Helen Potts |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Enterprise Development Consult |
Country of Residence | United Kingdom |
Correspondence Address | Cuan Kareith Drive Newton By The Sea Alnwick Northumberland NE66 3DH |
Director Name | Mikyla Robinson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Social Enterprise Advisor |
Correspondence Address | 5 Gordon Street Amble Morpeth Northumberland NE65 0AT |
Director Name | Mark Jonathan Shipperlee |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Business Coach |
Correspondence Address | 22 King Edward Street Amble Morpeth Northumberland NE65 0ES |
Secretary Name | Mikyla Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Social Enterprise Advisor |
Correspondence Address | 5 Gordon Street Amble Morpeth Northumberland NE65 0AT |
Director Name | Emma Louise Chapple |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2009) |
Role | Self Employed |
Correspondence Address | 17 Argyle Street Alnmouth Northumberland NE66 2SB |
Director Name | Mrs Andrea Perrett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 September 2018) |
Role | Coach & Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Allerburn Lea Alnwick Northumberland NE66 2NJ |
Secretary Name | Mr Philip David Patrick Angier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 month (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lovaine House Percy Terrace Alnwick Northumberland NE66 1AF |
Director Name | Mr Patrick James Iain Conway |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cotswold Lodge Eastfield Warkworth Morpeth Northumberland NE65 0YE |
Secretary Name | Mr Patrick James Iain Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cotswold Lodge Eastfield Warkworth Morpeth Northumberland NE65 0YE |
Website | local-living.org.uk |
---|
Registered Address | The Centre 27 Fenkle Street Alnwick Northumberland NE66 1HW |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Year | 2014 |
---|---|
Net Worth | £10,264 |
Cash | £15,766 |
Current Liabilities | £5,939 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2020 | Application to strike the company off the register (3 pages) |
22 July 2020 | Previous accounting period shortened from 31 August 2020 to 30 June 2020 (1 page) |
22 July 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Patrick James Iain Conway as a secretary on 20 September 2018 (1 page) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 May 2019 | Termination of appointment of Andrea Perrett as a director on 30 September 2018 (1 page) |
28 May 2019 | Termination of appointment of Patrick James Iain Conway as a director on 20 September 2018 (1 page) |
18 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 May 2018 | Appointment of Mr David Aubrey Taylor as a director on 16 May 2018 (2 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
29 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
28 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
28 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
3 June 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
3 June 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
11 September 2015 | Annual return made up to 16 August 2015 no member list (5 pages) |
11 September 2015 | Annual return made up to 16 August 2015 no member list (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 August 2014 | Annual return made up to 16 August 2014 no member list (5 pages) |
28 August 2014 | Annual return made up to 16 August 2014 no member list (5 pages) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
13 September 2013 | Annual return made up to 16 August 2013 no member list (5 pages) |
13 September 2013 | Annual return made up to 16 August 2013 no member list (5 pages) |
30 April 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
30 April 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
2 October 2012 | Annual return made up to 16 August 2012 no member list (5 pages) |
2 October 2012 | Annual return made up to 16 August 2012 no member list (5 pages) |
1 October 2012 | Termination of appointment of Kathryn Potts as a director (1 page) |
1 October 2012 | Termination of appointment of Kathryn Potts as a director (1 page) |
1 October 2012 | Termination of appointment of Ian Brown as a director (1 page) |
1 October 2012 | Termination of appointment of Ian Brown as a director (1 page) |
3 July 2012 | Registered office address changed from Lee Moor Farmhouse, Lee Moor Farm, Rennington Alnwick Northumberland NE66 3RL on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Lee Moor Farmhouse, Lee Moor Farm, Rennington Alnwick Northumberland NE66 3RL on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from the Centre 27 Fenkle Street Alnwick Northumberland NE66 1HW United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Lee Moor Farmhouse, Lee Moor Farm, Rennington Alnwick Northumberland NE66 3RL on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from the Centre 27 Fenkle Street Alnwick Northumberland NE66 1HW United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from the Centre 27 Fenkle Street Alnwick Northumberland NE66 1HW United Kingdom on 3 July 2012 (1 page) |
20 June 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
20 June 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Annual return made up to 16 August 2011 no member list (7 pages) |
12 September 2011 | Annual return made up to 16 August 2011 no member list (7 pages) |
7 January 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
7 January 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
14 September 2010 | Annual return made up to 16 August 2010 no member list (7 pages) |
14 September 2010 | Annual return made up to 16 August 2010 no member list (7 pages) |
13 September 2010 | Director's details changed for Kathryn Helen Potts on 16 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Andrea Perrett on 16 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Patrick James Iain Conway on 16 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Kathryn Helen Potts on 16 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Patrick James Iain Conway on 16 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Andrea Perrett on 16 August 2010 (2 pages) |
11 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
11 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
24 October 2009 | Annual return made up to 16 August 2009 no member list (4 pages) |
24 October 2009 | Termination of appointment of Emma Chapple as a director (1 page) |
24 October 2009 | Annual return made up to 16 August 2009 no member list (4 pages) |
24 October 2009 | Termination of appointment of Emma Chapple as a director (1 page) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
28 August 2008 | Annual return made up to 16/08/08 (4 pages) |
28 August 2008 | Annual return made up to 16/08/08 (4 pages) |
28 April 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
28 April 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
10 September 2007 | Annual return made up to 16/08/07 (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: lee moor farm business park rennington alnwick northumberland NE66 3RL (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: lee moor farm business park rennington alnwick northumberland NE66 3RL (1 page) |
10 September 2007 | Annual return made up to 16/08/07 (2 pages) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | Secretary resigned (1 page) |
23 July 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
23 July 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
28 April 2007 | New director appointed (1 page) |
28 April 2007 | Secretary resigned;director resigned (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: russell house greenwell road alnwick northumberland NE66 1HB (1 page) |
28 April 2007 | New director appointed (1 page) |
28 April 2007 | New secretary appointed (1 page) |
28 April 2007 | Secretary resigned;director resigned (1 page) |
28 April 2007 | New secretary appointed (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: russell house greenwell road alnwick northumberland NE66 1HB (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
13 September 2006 | Annual return made up to 16/08/06 (5 pages) |
13 September 2006 | Annual return made up to 16/08/06 (5 pages) |
16 August 2005 | Incorporation (25 pages) |
16 August 2005 | Incorporation (25 pages) |