Northumberland
NE46 4EE
Director Name | Anne Elizabeth Holliday |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2006(same day as company formation) |
Role | Manager |
Correspondence Address | Halton Grange Wall Northumberland NE46 4EE |
Secretary Name | Mr Alexander Holliday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halton Grange Wall Northumberland NE46 4EE |
Registered Address | 17 Bassington Lane Industrial Estate Terraced Factories Bassington Lane Cramlington Northumberland NE23 8AD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Year | 2014 |
---|---|
Net Worth | -£63,815 |
Cash | £881 |
Current Liabilities | £99,054 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2008 | Return made up to 19/09/08; no change of members (5 pages) |
5 December 2008 | Director and secretary's change of particulars / alexander holliday / 25/06/2008 (1 page) |
5 December 2008 | Director and Secretary's Change of Particulars / alexander holliday / 25/06/2008 / HouseName/Number was: , now: halton grange; Street was: apperley house, now: wall; Area was: milbourne ponteland, now: ; Post Town was: newcastle upon tyne, now: northumberland; Post Code was: NE20 0JG, now: NE46 4EE (1 page) |
5 December 2008 | Director's change of particulars / anne holliday / 25/06/2008 (1 page) |
5 December 2008 | Director's Change of Particulars / anne holliday / 25/06/2008 / HouseName/Number was: , now: halton grange; Street was: apperley house, now: wall; Area was: milbourne ponteland, now: ; Post Town was: newcastle upon tyne, now: northumberland; Region was: tyne & wear, now: ; Post Code was: NE20 0JG, now: NE46 4EE (1 page) |
5 December 2008 | Return made up to 19/09/08; no change of members (5 pages) |
3 February 2008 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
14 November 2007 | Return made up to 19/09/07; full list of members (7 pages) |
14 November 2007 | Return made up to 19/09/07; full list of members (7 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: c/o hay & kilner, merchant house 30 cloth market newcastle upon tyne tyne & wear NE1 1EE (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: c/o hay & kilner, merchant house 30 cloth market newcastle upon tyne tyne & wear NE1 1EE (1 page) |
19 September 2006 | Incorporation (13 pages) |
19 September 2006 | Incorporation (13 pages) |