Cramlington
Northumberland
NE23 3HR
Secretary Name | Andrea Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Easington Avenue Cramlington Northumberland NE23 3HR |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Unit 4 Enterprise Court Nelson Industrial Estate Cramlington Northumberland NE23 1LZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Net Worth | £78 |
Cash | £98 |
Current Liabilities | £20 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2010 | Application to strike the company off the register (3 pages) |
21 July 2010 | Application to strike the company off the register (3 pages) |
28 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
20 August 2008 | Director's Change of Particulars / keith bradley / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 23 lansdowne terrace, now: easington avenue; Area was: gosforth, now: ; Post Town was: newcastle upon tyne, now: cramlington; Region was: tyne & wear, now: northumberland; Post Code was: NE3 1HP, now: NE23 3HR; Country was: , now: united king (1 page) |
20 August 2008 | Secretary's change of particulars / andrea bradley / 31/01/2008 (1 page) |
20 August 2008 | Secretary's Change of Particulars / andrea bradley / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 23 lansdowne terrace, now: easington avenue; Area was: gosforth, now: ; Post Town was: newcastle upon tyne, now: cramlington; Region was: tyne & wear, now: northumberland; Post Code was: NE3 1HP, now: NE23 3HR; Country was: , now: united ki (1 page) |
20 August 2008 | Director's change of particulars / keith bradley / 31/01/2008 (1 page) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
26 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
26 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 23 lansdowne terrace gosforth newcaslte upon tyne NE3 1HP (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 23 lansdowne terrace gosforth newcaslte upon tyne NE3 1HP (1 page) |
22 August 2006 | Ad 08/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Ad 08/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
8 August 2006 | Incorporation (12 pages) |
8 August 2006 | Incorporation (12 pages) |