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 | 08 December 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 | 08 December 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 |
Director Name | Neil Lightfoot |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2010) |
Role | Legal Services |
Correspondence Address | 123 Northbridge Park St Helen Auckland Bishop Auckland County Durham DL14 9UJ |
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 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | Director's details changed for Mr Barry John Kemp on 23 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Barry John Kemp on 23 March 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Mr Andrew Michael Charlton on 23 March 2012 (1 page) |
27 March 2012 | Director's details changed for Mr Andrew Michael Charlton on 23 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Andrew Michael Charlton on 23 March 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Mr Andrew Michael Charlton on 23 March 2012 (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2012 | Application to strike the company off the register (3 pages) |
27 February 2012 | Application to strike the company off the register (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (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 8 December 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
13 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
13 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
13 April 2010 | Termination of appointment of Neil Lightfoot as a director (2 pages) |
13 April 2010 | Termination of appointment of Neil Lightfoot as a director (2 pages) |
13 April 2010 | Annual return made up to 5 January 2010 (14 pages) |
13 April 2010 | Annual return made up to 5 January 2010 (14 pages) |
13 April 2010 | Annual return made up to 5 January 2010 (14 pages) |
4 August 2009 | Director appointed neil lightfoot (1 page) |
4 August 2009 | Director appointed neil lightfoot (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) |
13 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
25 February 2009 | Return made up to 05/01/09; full list of members (7 pages) |
25 February 2009 | Return made up to 05/01/09; full list of members (7 pages) |
30 December 2008 | Return made up to 05/01/08; full list of members (8 pages) |
30 December 2008 | Return made up to 05/01/08; full list of members (8 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from crest house 97-99 fowler street south shields NE33 1NU (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from crest house 97-99 fowler street south shields NE33 1NU (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 December 2006 | Incorporation (17 pages) |
8 December 2006 | Incorporation (17 pages) |