Widdrington
Morpeth
Northumberland
NE61 5QZ
Director Name | Sean Henderson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(same day as company formation) |
Role | Haulier |
Correspondence Address | 11 Churchill Way Acklington Morpeth Northumberland NE65 9DB |
Secretary Name | Wendy Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 The Gables Widdrington Morpeth Northumberland NE61 5QZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 1 West Sleekburn Ind Est Bedlington Northumberland NE22 7LQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | East Bedlington |
Ward | Sleekburn |
60 at £1 | John Trevor Henderson 60.00% Ordinary |
---|---|
40 at £1 | Sean Henderson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,911 |
Cash | £121 |
Current Liabilities | £219,882 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2015 | Compulsory strike-off action has been suspended (1 page) |
18 July 2015 | Compulsory strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 May 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Registered office address changed from 50 the Gables, Widdrington Morpeth Northumberland NE61 5QZ on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 13 May 2011 Statement of capital on 2011-06-09
|
9 June 2011 | Registered office address changed from 50 the Gables, Widdrington Morpeth Northumberland NE61 5QZ on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 50 the Gables, Widdrington Morpeth Northumberland NE61 5QZ on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 13 May 2011 Statement of capital on 2011-06-09
|
31 August 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
29 November 2006 | Ad 13/09/06--------- £ si 100@1=100 £ ic 1/101 (1 page) |
29 November 2006 | Ad 13/09/06--------- £ si 100@1=100 £ ic 1/101 (1 page) |
29 November 2006 | Location of register of members (non legible) (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
29 November 2006 | Location of register of members (non legible) (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
13 September 2006 | Incorporation (16 pages) |
13 September 2006 | Incorporation (16 pages) |