Berwick-Upon-Tweed
TD15 1SY
Scotland
Director Name | Steve Gibson Wake |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Castle Street Morpeth Northumberland NE61 1UH |
Secretary Name | Mr Sean Dominic Owens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Croome Gardens Pegswood Morpeth Northumberland NE61 6TP |
Director Name | Mr Sean Dominic Owens |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Croome Gardens Pegswood Morpeth Northumberland NE61 6TP |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
4 at 1 | Richard Farley 33.33% Ordinary |
---|---|
4 at 1 | Sean Dominic Owens 33.33% Ordinary |
4 at 1 | Steven Wake 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,201 |
Current Liabilities | £25,062 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | Voluntary strike-off action has been suspended (1 page) |
10 July 2012 | Voluntary strike-off action has been suspended (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2011 | Voluntary strike-off action has been suspended (1 page) |
15 April 2011 | Voluntary strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2011 | Application to strike the company off the register (3 pages) |
7 March 2011 | Application to strike the company off the register (3 pages) |
7 July 2010 | Termination of appointment of Sean Owens as a director (2 pages) |
7 July 2010 | Termination of appointment of Sean Owens as a director (2 pages) |
26 May 2010 | Director's details changed for Steve Gibson Wake on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Richard Farley on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Sean Dominic Owens on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Richard Farley on 9 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Director's details changed for Mr Richard Farley on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Sean Dominic Owens on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Sean Dominic Owens on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Steve Gibson Wake on 9 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Director's details changed for Steve Gibson Wake on 9 May 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Return made up to 09/05/07; full list of members (3 pages) |
13 August 2007 | Return made up to 09/05/07; full list of members (3 pages) |
20 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
20 March 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
9 May 2006 | Incorporation (14 pages) |
9 May 2006 | Incorporation (14 pages) |