Wood Road
Morpeth
Northumberland
NE61 6LH
Secretary Name | Mrs Marisa Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Maple Lodge South Lodge Wood Road Morpeth Northumberland NE61 6LH |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £162,870 |
Cash | £200,788 |
Current Liabilities | £50,500 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 March 2017 | Liquidators' statement of receipts and payments to 10 November 2016 (7 pages) |
---|---|
23 November 2015 | Registered office address changed from Maple Lodge South Lodge Wood Road Morpeth Northumberland NE61 6LH to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 23 November 2015 (2 pages) |
19 November 2015 | Appointment of a voluntary liquidator (1 page) |
19 November 2015 | Declaration of solvency (3 pages) |
19 November 2015 | Resolutions
|
11 November 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
16 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
9 December 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
4 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
29 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
4 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Keith William Dixon on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Keith William Dixon on 1 October 2009 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 December 2008 | Director's change of particulars / keith dixon / 01/09/2008 (1 page) |
5 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
5 December 2008 | Secretary's change of particulars / marisa dixon / 01/09/2008 (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 28 sandringham road south gosforth newcastle upon tyne NE3 1PY (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
27 March 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
14 February 2007 | Return made up to 11/10/06; full list of members
|
27 October 2005 | Ad 14/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | Director resigned (1 page) |
11 October 2005 | Incorporation (13 pages) |