Ashington
Northumberland
NE63 8HE
Secretary Name | Paula Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 148b Station Road Ashington Northumberland NE63 8HE |
Registered Address | 103 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,631 |
Cash | £321 |
Current Liabilities | £7,242 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2011 | Application to strike the company off the register (3 pages) |
3 March 2011 | Application to strike the company off the register (3 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
7 May 2010 | Company name changed newlook plastics/bathrooms LIMITED\certificate issued on 07/05/10
|
7 May 2010 | Company name changed newlook plastics/bathrooms LIMITED\certificate issued on 07/05/10
|
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for David Roland Cunningham on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for David Roland Cunningham on 26 October 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 February 2009 | Return made up to 26/10/08; full list of members (3 pages) |
10 February 2009 | Return made up to 26/10/08; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from unit 6 lintonville enterprise centre lintonville parkway ashington northumberland NE63 9JZ (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from unit 6 lintonville enterprise centre lintonville parkway ashington northumberland NE63 9JZ (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 January 2008 | Return made up to 26/10/07; full list of members (6 pages) |
17 January 2008 | Return made up to 26/10/07; full list of members (6 pages) |
26 October 2006 | Incorporation (16 pages) |