Cramlington
Northumberland
NE23 8JT
Secretary Name | Robert Deathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Langley Road East Denton Newcastle Upon Tyne NE5 2AP |
Registered Address | 5 Kielder Avenue Cramlington Northumberland NE23 8JT |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Net Worth | -£3,705 |
Cash | £194 |
Current Liabilities | £13,364 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2010 | Application to strike the company off the register (3 pages) |
26 May 2010 | Application to strike the company off the register (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
6 January 2009 | Appointment terminated secretary robert deathers (1 page) |
6 January 2009 | Appointment Terminated Secretary robert deathers (1 page) |
25 July 2008 | Return made up to 27/03/08; full list of members (3 pages) |
25 July 2008 | Return made up to 27/03/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Director's Change of Particulars / eileen florence / 10/03/2008 / Middle Name/s was: , now: lesley; HouseName/Number was: , now: 5; Street was: 50 heddon banks, now: kielder avenue; Area was: heddon on the wall, now: ; Post Town was: newcastle upon tyne, now: cramlington; Region was: , now: northumberland; Post Code was: NE15 0BU, now: NE23 8JT (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from milford house 8 chibburn court morpeth northumberland NE61 5QT (1 page) |
18 April 2008 | Director's change of particulars / eileen florence / 10/03/2008 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from milford house 8 chibburn court morpeth northumberland NE61 5QT (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 50 heddon banks heddon on the wall newcastle upon tyne NE15 0BU (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 50 heddon banks heddon on the wall newcastle upon tyne NE15 0BU (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
19 January 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 January 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
15 June 2006 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
15 June 2006 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
27 March 2006 | Incorporation (13 pages) |
27 March 2006 | Incorporation (13 pages) |