Ashington
Northumberland
NE63 9JZ
Secretary Name | Chris David Pangburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arch Centre For Enterprise Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Lyndsey Joanne Pangburn |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Web Design Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Arch Centre For Enterprise Lintonville Parkway Ashington Northumberland NE63 9JZ |
Website | aerodesigns.co.uk |
---|
Registered Address | Arch Centre For Enterprise Lintonville Parkway Ashington Northumberland NE63 9JZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Chris David Pangburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£770 |
Current Liabilities | £425 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
16 October 2013 | Termination of appointment of Lyndsey Pangburn as a director (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ England on 10 January 2012 (1 page) |
25 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Director's details changed for Lyndsey Joanne Gregory on 10 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Chris David Pangburn on 10 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Chris David Pangburn on 10 December 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 March 2010 | Registered office address changed from 5 Station Mews, Widdrington Station, Morpeth Northumberland NE61 5QX on 29 March 2010 (1 page) |
4 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Chris David Pangburn on 14 December 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
14 December 2006 | Incorporation (14 pages) |