Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director Name | Mr Barry John Kemp |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Secretary Name | Mr Andrew Michael Charlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Registered Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Andrew Michael Charlton & Barry John Kemp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,703 |
Cash | £2,335 |
Current Liabilities | £23,203 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | Compulsory strike-off action has been suspended (1 page) |
12 October 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2012 | Secretary's details changed for Mr Andrew Michael Charlton on 1 March 2012 (1 page) |
5 March 2012 | Director's details changed for Mr Barry John Kemp on 1 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Andrew Michael Charlton on 1 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Barry John Kemp on 1 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Andrew Michael Charlton on 1 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Andrew Michael Charlton on 1 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Barry John Kemp on 1 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Mr Andrew Michael Charlton on 1 March 2012 (1 page) |
5 March 2012 | Secretary's details changed for Mr Andrew Michael Charlton on 1 March 2012 (1 page) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
26 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 December 2010 | Registered office address changed from Unit 5 Fairfield Industrial Park Bill Quay Tyne and Wear NE10 0UR on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from Unit 5 Fairfield Industrial Park Bill Quay Tyne and Wear NE10 0UR on 21 December 2010 (1 page) |
13 December 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2009 | Annual return made up to 24 August 2009 (4 pages) |
30 December 2009 | Annual return made up to 24 August 2009 (4 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 5 fairfield industrial estate bill quay tyne and wear NE10 0UR (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 5 fairfield industrial estate bill quay tyne and wear NE10 0UR (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from quorum 16 balliol business park east newcastle upon tyne tyne and wear NE12 8BX (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from quorum 16 balliol business park east newcastle upon tyne tyne and wear NE12 8BX (1 page) |
19 January 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
19 January 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
15 December 2008 | Return made up to 24/08/08; no change of members (6 pages) |
15 December 2008 | Return made up to 24/08/08; no change of members (6 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 4 keeble court ashington northumberland NE63 9SF (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 4 keeble court ashington northumberland NE63 9SF (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 January 2008 | Return made up to 24/08/07; full list of members (2 pages) |
8 January 2008 | Return made up to 24/08/07; full list of members (2 pages) |
24 August 2006 | Incorporation (17 pages) |
24 August 2006 | Incorporation (17 pages) |