Acklington
Morpeth
Northumberland
NE65 9BW
Secretary Name | Linda Purvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Beech Drive High Thorne Estate Ellington Morpeth Northumberland NE61 5EU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(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 | 11 January 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 7 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£24,798 |
Current Liabilities | £37,508 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
14 February 2008 | Return made up to 11/01/08; no change of members (4 pages) |
14 February 2008 | Return made up to 11/01/08; no change of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
23 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
23 February 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
23 February 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
23 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
11 January 2006 | Incorporation (16 pages) |
11 January 2006 | Incorporation (16 pages) |