Ashington
Northumberland
NE63 8RN
Secretary Name | Mr Walter Scott |
---|---|
Status | Closed |
Appointed | 25 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 January 2015) |
Role | Company Director |
Correspondence Address | 76a Station Road Ashington Northumberland NE63 8RN |
Director Name | Cathryn Scott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 309 Leith Walk Edinburgh Midlothian EH6 8SA Scotland |
Director Name | Walter Gary Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 309 Leith Walk Edinburgh EH6 8SA Scotland |
Secretary Name | Walter Gary Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 309 Leith Walk Edinburgh EH6 8SA Scotland |
Director Name | John Kieran Murphy |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 August 2009) |
Role | Company Director |
Correspondence Address | 5 Veterinary Close Hunmanby North Yorkshire YO14 0NY |
Director Name | Mrs Cathryn Amelia Scott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Main Street Seahouses Northumberland NE68 7RE |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 76a Station Road Ashington Northumberland NE63 8RN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
1 at £1 | Walter Gary Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,903 |
Current Liabilities | £2,903 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | Registered office address changed from C/O the Exchange PO Box Po Box44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE England on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from C/O the Exchange PO Box Po Box44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE England on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
29 August 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 June 2013 | Company name changed pay by cheque LTD\certificate issued on 13/06/13
|
13 June 2013 | Company name changed pay by cheque LTD\certificate issued on 13/06/13
|
13 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Registered office address changed from 27 Main Street Seahouses Northumberland NE68 7RE United Kingdom on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 27 Main Street Seahouses Northumberland NE68 7RE United Kingdom on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 27 Main Street Seahouses Northumberland NE68 7RE United Kingdom on 6 December 2012 (1 page) |
5 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
5 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
3 September 2012 | Registered office address changed from C/O Smb the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from C/O Smb the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from C/O Smb the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE United Kingdom on 3 September 2012 (1 page) |
2 August 2012 | Company name changed sector wide contracts LTD\certificate issued on 02/08/12
|
2 August 2012 | Company name changed sector wide contracts LTD\certificate issued on 02/08/12
|
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Registered office address changed from C/O Slot Casino Ltd 27 Main Street Seahouses Northumberland NE68 7RE England on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from C/O Slot Casino Ltd 27 Main Street Seahouses Northumberland NE68 7RE England on 27 February 2012 (1 page) |
26 February 2012 | Termination of appointment of Cathryn Amelia Scott as a director on 1 February 2012 (1 page) |
26 February 2012 | Termination of appointment of Cathryn Amelia Scott as a director on 1 February 2012 (1 page) |
26 February 2012 | Termination of appointment of Cathryn Amelia Scott as a director on 1 February 2012 (1 page) |
24 February 2012 | Company name changed slot casino LIMITED\certificate issued on 24/02/12
|
24 February 2012 | Company name changed slot casino LIMITED\certificate issued on 24/02/12
|
12 December 2011 | Accounts made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts made up to 31 March 2011 (2 pages) |
8 April 2011 | Registered office address changed from Aquarius Centre Glebe Road Bowness-on-Windermere Windermere Cumbria LA23 3HE England on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Aquarius Centre Glebe Road Bowness-on-Windermere Windermere Cumbria LA23 3HE England on 8 April 2011 (1 page) |
8 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Registered office address changed from Aquarius Centre Glebe Road Bowness-on-Windermere Windermere Cumbria LA23 3HE England on 8 April 2011 (1 page) |
3 February 2011 | Registered office address changed from Slot Casino Main Street Seahouses Northumberland NE68 7RE England on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Slot Casino Main Street Seahouses Northumberland NE68 7RE England on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Slot Casino Main Street Seahouses Northumberland NE68 7RE England on 3 February 2011 (1 page) |
24 January 2011 | Accounts made up to 31 March 2010 (2 pages) |
24 January 2011 | Accounts made up to 31 March 2010 (2 pages) |
21 September 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Appointment of Mr Walter Scott as a secretary (1 page) |
25 February 2010 | Appointment of Mr Walter Scott as a director (2 pages) |
25 February 2010 | Registered office address changed from 17 York Place Scarborough York YO11 2NP on 25 February 2010 (1 page) |
25 February 2010 | Appointment of Mr Walter Scott as a secretary (1 page) |
25 February 2010 | Registered office address changed from 17 York Place Scarborough York YO11 2NP on 25 February 2010 (1 page) |
25 February 2010 | Appointment of Mr Walter Scott as a director (2 pages) |
25 February 2010 | Appointment of Mrs Cathryn Amelia Scott as a director (2 pages) |
25 February 2010 | Appointment of Mrs Cathryn Amelia Scott as a director (2 pages) |
24 August 2009 | Appointment terminated director john murphy (1 page) |
24 August 2009 | Appointment terminated director john murphy (1 page) |
2 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
2 April 2009 | Accounts made up to 31 March 2009 (2 pages) |
2 April 2009 | Accounts made up to 31 March 2009 (2 pages) |
10 January 2009 | Company name changed olympia arcade (2007) LIMITED\certificate issued on 12/01/09 (2 pages) |
10 January 2009 | Company name changed olympia arcade (2007) LIMITED\certificate issued on 12/01/09 (2 pages) |
6 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
6 January 2009 | Appointment terminated director walter scott (1 page) |
6 January 2009 | Return made up to 21/03/08; full list of members (3 pages) |
6 January 2009 | Appointment terminated director walter scott (1 page) |
6 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
6 January 2009 | Return made up to 21/03/08; full list of members (3 pages) |
16 December 2008 | Director appointed john karen murphy (1 page) |
16 December 2008 | Director appointed john karen murphy (1 page) |
8 December 2008 | Appointment terminated secretary walter scott (1 page) |
8 December 2008 | Appointment terminated director cathryn scott (1 page) |
8 December 2008 | Appointment terminated director cathryn scott (1 page) |
8 December 2008 | Appointment terminated secretary walter scott (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 3-5 victoria square whitby north yorkshire YO21 1EA (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 3-5 victoria square whitby north yorkshire YO21 1EA (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New secretary appointed;new director appointed (2 pages) |
19 April 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: olympia arcade (2007) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: olympia arcade (2007) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Ad 21/03/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Ad 21/03/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Ad 21/03/07--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Ad 21/03/07--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
21 March 2007 | Incorporation (18 pages) |
21 March 2007 | Incorporation (18 pages) |