Deuchar Park
Morpeth
Northumberland
NE61 2SY
Director Name | Janette Mary Casson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Childrens Services Manager |
Correspondence Address | 9 Springfield Drive Duns Berwickshire TD11 3BA Scotland |
Director Name | Maurice Richard Hall |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Headteacher |
Correspondence Address | Hope House Hope Terrace Alnwick Northumberland NE66 1AJ |
Secretary Name | Mr James Andrew Nottingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Grange Nedderton Village Bedlington Northumberland NE22 6BQ |
Registered Address | C/O Greaves West & Ayre Chartered Accountants 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Year | 2014 |
---|---|
Net Worth | £1,660 |
Cash | £7,920 |
Current Liabilities | £22,497 |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Annual return made up to 24/02/09 (4 pages) |
17 April 2009 | Annual return made up to 24/02/09 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
24 March 2009 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
4 December 2008 | Annual return made up to 24/02/08 (4 pages) |
4 December 2008 | Annual return made up to 24/02/08 (4 pages) |
24 November 2008 | Appointment Terminated Secretary james nottingham (1 page) |
24 November 2008 | Appointment terminated secretary james nottingham (1 page) |
27 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: unit 18 northumbria centre for enterprise lintonville park ashington northumberland NE63 9JZ (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: unit 18 northumbria centre for enterprise lintonville park ashington northumberland NE63 9JZ (1 page) |
31 March 2007 | Annual return made up to 24/02/07 (3 pages) |
31 March 2007 | Annual return made up to 24/02/07 (3 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: the common centre palace street east berwick upon tweed northumberland TD15 1HT (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: the common centre palace street east berwick upon tweed northumberland TD15 1HT (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
24 February 2006 | Incorporation (31 pages) |