Whitley Bay
Tyne And Wear
NE26 3QR
Secretary Name | Mr Mark Raffle |
---|---|
Status | Closed |
Appointed | 09 February 2011(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 07 November 2017) |
Role | Company Director |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Stephen Edward Garland |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rosedale 35 Crookham Road Fleet Hampshire GU51 5DT |
Director Name | David Leslie Morrice |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 February 2011) |
Role | Company Director |
Correspondence Address | 2 Churchill Drive Stapleford Nottingham Nottinghamshire NG9 8PE |
Director Name | Darryl John Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hornbeam Way Kirkby In Ashfield Nottingham Nottinghamshire NG17 8RL |
Secretary Name | Darryl John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hornbeam Way Kirkby In Ashfield Nottingham Nottinghamshire NG17 8RL |
Secretary Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ |
Website | magpiedrilling.co.uk |
---|
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Magpie Environmental Drilling Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,326 |
Cash | £74 |
Current Liabilities | £46,707 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2007 | Delivered on: 4 September 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 November 2014 | Company name changed thermadrill LIMITED\certificate issued on 14/11/14
|
14 November 2014 | Company name changed thermadrill LIMITED\certificate issued on 14/11/14
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 March 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
8 March 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
15 February 2011 | Termination of appointment of Darryl Robinson as a director (1 page) |
15 February 2011 | Appointment of Mr Mark Raffle as a secretary (1 page) |
15 February 2011 | Termination of appointment of Darryl Robinson as a secretary (1 page) |
15 February 2011 | Appointment of Mr Mark Raffle as a secretary (1 page) |
15 February 2011 | Termination of appointment of Darryl Robinson as a secretary (1 page) |
15 February 2011 | Termination of appointment of Darryl Robinson as a director (1 page) |
15 February 2011 | Termination of appointment of David Morrice as a director (1 page) |
15 February 2011 | Termination of appointment of David Morrice as a director (1 page) |
11 February 2011 | Appointment of Mr Gary William Raffle as a director (2 pages) |
11 February 2011 | Registered office address changed from Unit 5 Park Court Park Lane Business Park Kirkby-in-Ashfield Nottinghamshire NG17 9LB on 11 February 2011 (1 page) |
11 February 2011 | Appointment of Mr Gary William Raffle as a director (2 pages) |
11 February 2011 | Registered office address changed from Unit 5 Park Court Park Lane Business Park Kirkby-in-Ashfield Nottinghamshire NG17 9LB on 11 February 2011 (1 page) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Registered office address changed from Winterton House, Nixey Close Slough Berkshire SL1 1ND on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Winterton House, Nixey Close Slough Berkshire SL1 1ND on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Winterton House, Nixey Close Slough Berkshire SL1 1ND on 6 July 2010 (1 page) |
25 August 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
25 August 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
6 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Director and secretary's change of particulars / darryl robinson / 09/04/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / darryl robinson / 09/04/2008 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 February 2008 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
6 February 2008 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
4 September 2007 | Particulars of mortgage/charge (9 pages) |
4 September 2007 | Particulars of mortgage/charge (9 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
28 November 2006 | Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
8 June 2006 | Location of register of members (1 page) |
8 June 2006 | Location of register of directors' interests (1 page) |
8 June 2006 | Location of register of directors' interests (1 page) |
8 June 2006 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
8 June 2006 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
8 June 2006 | Location of register of members (1 page) |
31 May 2006 | Incorporation (19 pages) |
31 May 2006 | Incorporation (19 pages) |