Morecambe
Lancashire
LA3 3AA
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2010(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Director Name | Mrs Ann Yvonne Meeks |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Morecambe Road Morecambe Lancashire LA3 3AA |
Secretary Name | Mrs Ann Yvonne Meeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Morecambe Road Morecambe Lancashire LA3 3AA |
Telephone | 01524 420638 |
---|---|
Telephone region | Lancaster |
Registered Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Anne Yvonne Meeks 50.00% Ordinary |
---|---|
1 at £1 | Malcolm Meeks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,279 |
Current Liabilities | £1,136 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2017 | Application to strike the company off the register (3 pages) |
20 January 2017 | Application to strike the company off the register (3 pages) |
14 January 2017 | Termination of appointment of Ann Yvonne Meeks as a director on 1 January 2017 (1 page) |
14 January 2017 | Termination of appointment of Ann Yvonne Meeks as a director on 1 January 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Secretary's details changed for Mr David Thomas Scott on 17 December 2012 (1 page) |
18 March 2014 | Secretary's details changed for Mr David Thomas Scott on 17 December 2012 (1 page) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 6 August 2013 (1 page) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
20 March 2011 | Termination of appointment of Ann Meeks as a secretary (1 page) |
20 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
20 March 2011 | Termination of appointment of Ann Meeks as a secretary (1 page) |
12 October 2010 | Director's details changed for Malcolm Meeks on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Mrs Ann Yvonne Meeks on 1 January 2010 (2 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Secretary's details changed for Ann Yvonne Meeks on 1 January 2010 (1 page) |
12 October 2010 | Director's details changed for Mrs Ann Yvonne Meeks on 1 January 2010 (2 pages) |
12 October 2010 | Director's details changed for Malcolm Meeks on 1 January 2010 (2 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Secretary's details changed for Ann Yvonne Meeks on 1 January 2010 (1 page) |
12 October 2010 | Director's details changed for Mrs Ann Yvonne Meeks on 1 January 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Ann Yvonne Meeks on 1 January 2010 (1 page) |
12 October 2010 | Director's details changed for Malcolm Meeks on 1 January 2010 (2 pages) |
25 May 2010 | Appointment of David Thomas Scott as a secretary (3 pages) |
25 May 2010 | Appointment of David Thomas Scott as a secretary (3 pages) |
19 May 2010 | Registered office address changed from 19 Morecambe Road Morecambe Lancashire LA3 3AA on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from 19 Morecambe Road Morecambe Lancashire LA3 3AA on 19 May 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (22 pages) |
17 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (22 pages) |
14 May 2009 | Full accounts made up to 31 March 2009 (8 pages) |
14 May 2009 | Full accounts made up to 31 March 2009 (8 pages) |
10 February 2009 | Return made up to 31/10/08; no change of members (10 pages) |
10 February 2009 | Return made up to 31/10/08; no change of members (10 pages) |
14 April 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 April 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 November 2007 | Return made up to 13/10/07; full list of members (7 pages) |
13 November 2007 | Return made up to 13/10/07; full list of members (7 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
10 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 June 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
13 June 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
13 October 2005 | Incorporation (12 pages) |
13 October 2005 | Incorporation (12 pages) |