Stannington
Morpeth
Northumberland
NE61 6DT
Director Name | Mr David James Dougal |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Green Close Stannington Morpeth Northumberland NE61 6PE |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr David James Dougal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Green Close Stannington Morpeth Northumberland NE61 6PE |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Dts International Freight Terminal Nelson Park West Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
1 at £1 | David James Dougal 50.00% Ordinary |
---|---|
1 at £1 | John Joisce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,517 |
Cash | £70 |
Current Liabilities | £305,903 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2011 | Voluntary strike-off action has been suspended (1 page) |
26 February 2011 | Voluntary strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | Application to strike the company off the register (3 pages) |
8 February 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2011-01-13
|
13 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2011-01-13
|
5 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Termination of appointment of David Dougal as a director (1 page) |
3 November 2010 | Termination of appointment of David Dougal as a secretary (1 page) |
3 November 2010 | Termination of appointment of David Dougal as a secretary (1 page) |
3 November 2010 | Termination of appointment of David Dougal as a director (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Director's details changed for David James Dougal on 24 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for John Joisce on 24 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Joisce on 24 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for David James Dougal on 24 October 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from dts international freight terminal nelson park west cramlington northumberland NE23 1WG (1 page) |
9 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from dts international freight terminal nelson park west cramlington northumberland NE23 1WG (1 page) |
16 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 December 2007 | Return made up to 21/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 21/10/07; full list of members (3 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 21/10/06; full list of members (3 pages) |
7 November 2007 | Return made up to 21/10/06; full list of members (3 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 January 2007 | Accounts made up to 31 March 2006 (1 page) |
10 April 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
10 April 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
5 April 2006 | Ad 21/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2006 | Ad 21/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 8 green close stannington morpeth northumberland NE61 6PE (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 8 green close stannington morpeth northumberland NE61 6PE (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
21 October 2005 | Incorporation (16 pages) |
21 October 2005 | Incorporation (16 pages) |