Carlisle
CA1 3BF
Secretary Name | Jason Gosney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2007(2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 August 2010) |
Role | Company Director |
Correspondence Address | 11 Cavaghan Gardens Carlisle CA1 3BF |
Secretary Name | Anthea Jayne Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hamilton 13 The Nurseries Linstock Carlisle Cumbria CA6 4RR |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2010 | Application to strike the company off the register (2 pages) |
22 April 2010 | Application to strike the company off the register (2 pages) |
7 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Secretary's details changed for Jason Gosney on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Jason Gosney on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Denise Gosney on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Denise Gosney on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Denise Gosney on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Jason Gosney on 7 April 2010 (1 page) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
9 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 April 2008 | Director's Change of Particulars / denise hutton / 01/04/2008 / Surname was: hutton, now: gosney; HouseName/Number was: , now: 8; Street was: 8 ashman close, now: ashman close (1 page) |
25 April 2008 | Director's change of particulars / denise hutton / 01/04/2008 (1 page) |
25 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
22 April 2008 | Secretary appointed jason gosney (2 pages) |
22 April 2008 | Secretary appointed jason gosney (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 8 ashman close carlisle cumbria CA2 5SN (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 8 ashman close carlisle cumbria CA2 5SN (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: hamilton, 13 the nurseries linstock carlisle cumbria CA6 4RR (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: hamilton, 13 the nurseries linstock carlisle cumbria CA6 4RR (1 page) |
29 May 2007 | Secretary resigned (1 page) |
21 March 2007 | Incorporation (13 pages) |
21 March 2007 | Incorporation (13 pages) |