New Hartley
Whitley Bay
Tyne & Wear
NE25 0RH
Secretary Name | James Ronald Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 09 December 2014) |
Role | Company Director |
Correspondence Address | 26 Sunlea Avenue North Shields Tyne And Wear NE30 3DS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 18 Gloucester Street Whitley Bay Tyne And Wear NE25 0RH |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Hartley |
Built Up Area | Seaton Delaval |
1 at £1 | Craig Arnold Langwell 50.00% Ordinary |
---|---|
1 at £1 | James Ronald Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £156,431 |
Gross Profit | £56,180 |
Net Worth | -£4,057 |
Cash | £24,854 |
Current Liabilities | £39,940 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Compulsory strike-off action has been suspended (1 page) |
12 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
9 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2012 | Compulsory strike-off action has been suspended (1 page) |
17 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2010 | Director's details changed for Craig Arnold Langwell on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Craig Arnold Langwell on 1 January 2010 (2 pages) |
22 June 2010 | Secretary's details changed for James Ronald Scott on 1 January 2010 (1 page) |
22 June 2010 | Secretary's details changed for James Ronald Scott on 1 January 2010 (1 page) |
22 June 2010 | Secretary's details changed for James Ronald Scott on 1 January 2010 (1 page) |
22 June 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Craig Arnold Langwell on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
7 April 2009 | Return made up to 05/01/09; full list of members (3 pages) |
7 April 2009 | Return made up to 05/01/09; full list of members (3 pages) |
17 November 2008 | Return made up to 05/01/08; full list of members
|
17 November 2008 | Return made up to 05/01/08; full list of members
|
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
20 October 2008 | Ad 31/03/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 October 2008 | Ad 31/03/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
20 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 54 ennerdale road, marden estate north shields tyne & wear NE30 3BH (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 54 ennerdale road, marden estate north shields tyne & wear NE30 3BH (1 page) |
23 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
5 January 2007 | Incorporation (13 pages) |
5 January 2007 | Incorporation (13 pages) |