Prudhoe
Newcastle Upon Tyne
NE42 6JT
Director Name | Ms Pamela Mary Jose |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 August 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2/3 Beaumont Apartments Prudhoe Northumberland NE42 6JT |
Director Name | Alan Bell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2012) |
Role | Chartered Q S |
Country of Residence | England |
Correspondence Address | 2/3 Beaumont Apartments Prudhoe Northumberland NE42 6JT |
Director Name | Mr Michael Nicholas Dixon |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2013) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2/3 Beaumont Apartments Prudhoe Northumberland NE42 6JT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 2/3 Beaumont Apartments Prudhoe Northumberland NE42 6JT |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
2 at £1 | Pamela Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,804 |
Cash | £1,099 |
Current Liabilities | £37,599 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | Voluntary strike-off action has been suspended (1 page) |
28 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Application to strike the company off the register (3 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 May 2014 | Appointment of Ms Pamela Mary Jose as a director (2 pages) |
6 May 2014 | Termination of appointment of Michael Dixon as a director (1 page) |
6 May 2014 | Appointment of Ms Pamela Mary Jose as a director (2 pages) |
6 May 2014 | Termination of appointment of Michael Dixon as a director (1 page) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
4 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
7 September 2012 | Termination of appointment of Alan Bell as a director (1 page) |
7 September 2012 | Termination of appointment of Alan Bell as a director (1 page) |
7 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
12 April 2012 | Registered office address changed from Wingrove House Suite 301a, Ponteland Road Newcastle upon Tyne NE5 3AJ United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from Wingrove House Suite 301a, Ponteland Road Newcastle upon Tyne NE5 3AJ United Kingdom on 12 April 2012 (1 page) |
25 November 2011 | Appointment of Mr Michael Nicholas Dixon as a director (2 pages) |
25 November 2011 | Appointment of Mr Michael Nicholas Dixon as a director (2 pages) |
24 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 March 2011 | Registered office address changed from Imperial House Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5SA England on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Imperial House Factory Road Blaydon-on-Tyne Tyne and Wear NE21 5SA England on 28 March 2011 (1 page) |
11 August 2010 | Director's details changed for Alan Bell on 26 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Alan Bell on 26 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 October 2009 | Registered office address changed from Newburn Enterprise Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Newburn Enterprise Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Newburn Enterprise Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 6 October 2009 (1 page) |
29 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
17 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Ad 27/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Ad 27/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
26 July 2006 | Incorporation (13 pages) |
26 July 2006 | Incorporation (13 pages) |