Annan
Dumfriesshire
DG12 6BD
Scotland
Secretary Name | Mrs Catherine Flaherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 April 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Road Annan Dumfriesshire DG12 6BD Scotland |
Director Name | Mr John Adams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 Stratford Grove Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5BA |
Director Name | Mr Glen Burdis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Linskill Terrace North Shields Tyne & Wear NE30 2EL |
Director Name | John Flaherty |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Project Manager |
Correspondence Address | 19 Victoria Road Annan Dumfriesshire DG12 6BD Scotland |
Director Name | Andrew Graney |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Biddlestone Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5SN |
Secretary Name | Mr John Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 Stratford Grove Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5BA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 52a Station Road Ashington Northumberland NE63 9UJ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Year | 2014 |
---|---|
Turnover | £11,312 |
Net Worth | -£5,481 |
Current Liabilities | £8,859 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
6 October 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
6 October 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
26 August 2010 | Annual return made up to 26 August 2010 no member list (3 pages) |
26 August 2010 | Director's details changed for Mrs Catherine Flaherty on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 26 August 2010 no member list (3 pages) |
26 August 2010 | Director's details changed for Mrs Catherine Flaherty on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Mrs Catherine Flaherty on 1 October 2009 (2 pages) |
26 August 2009 | Annual return made up to 26/08/09 (2 pages) |
26 August 2009 | Annual return made up to 26/08/09 (2 pages) |
15 May 2009 | Appointment terminated director john flaherty (1 page) |
15 May 2009 | Appointment Terminated Director john flaherty (1 page) |
5 March 2009 | Appointment Terminated Director andrew graney (1 page) |
5 March 2009 | Appointment terminated secretary john adams (1 page) |
5 March 2009 | Appointment terminated director john adams (1 page) |
5 March 2009 | Appointment terminated director andrew graney (1 page) |
5 March 2009 | Director appointed mrs catherine flaherty (1 page) |
5 March 2009 | Appointment Terminated Director glen burdis (1 page) |
5 March 2009 | Director appointed mrs catherine flaherty (1 page) |
5 March 2009 | Appointment Terminated Director john adams (1 page) |
5 March 2009 | Appointment Terminated Secretary john adams (1 page) |
5 March 2009 | Appointment terminated director glen burdis (1 page) |
3 March 2009 | Secretary appointed mrs catherine flaherty (1 page) |
3 March 2009 | Secretary appointed mrs catherine flaherty (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 August 2008 | Annual return made up to 26/08/08 (3 pages) |
27 August 2008 | Annual return made up to 26/08/08 (3 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
30 August 2007 | Annual return made up to 26/08/07 (2 pages) |
30 August 2007 | Annual return made up to 26/08/07 (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
30 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
30 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: wards building 31-39 high bridge newcastle upon tyne tyne & wear NE1 1EW (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: wards building 31-39 high bridge newcastle upon tyne tyne & wear NE1 1EW (1 page) |
2 October 2006 | Annual return made up to 26/08/06 (5 pages) |
2 October 2006 | Annual return made up to 26/08/06
|
20 January 2006 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
20 January 2006 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
4 November 2005 | Secretary resigned;director resigned (1 page) |
4 November 2005 | Secretary resigned;director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
20 September 2005 | Company name changed geriproject\certificate issued on 20/09/05 (2 pages) |
20 September 2005 | Company name changed geriproject\certificate issued on 20/09/05 (2 pages) |
26 August 2005 | Incorporation (22 pages) |