Amble
Morpeth
Northumberland
NE65 0DH
Director Name | Pepeta Mackay |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Outreach Worker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Leslie Drive Amble Morpeth Northumberland NE65 0QT |
Secretary Name | Michael Alexander Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 3 Leslie Drive Amble Morpeth Northumberland NE65 0QT |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 52a Station Road Ashington Northumberland NE63 9UJ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Application to strike the company off the register (3 pages) |
19 October 2010 | Director's details changed for Michael Alexander Mackay on 12 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Michael Alexander Mackay on 12 October 2010 (2 pages) |
15 October 2010 | Registered office address changed from Unit 17 Coquetdale Industrial Estate Amble, Morpeth Northumberland NE65 0PE on 15 October 2010 (1 page) |
15 October 2010 | Termination of appointment of Pepeta Mackay as a director (1 page) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 October 2010 | Termination of appointment of Pepeta Mackay as a director (1 page) |
15 October 2010 | Registered office address changed from Unit 17 Coquetdale Industrial Estate Amble, Morpeth Northumberland NE65 0PE on 15 October 2010 (1 page) |
19 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Director's details changed for Michael Alexander Mackay on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Director's details changed for Michael Alexander Mackay on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Pepeta Mackay on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Pepeta Mackay on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Director's details changed for Pepeta Mackay on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Michael Alexander Mackay on 1 October 2009 (2 pages) |
22 December 2009 | Termination of appointment of Michael Mackay as a secretary (1 page) |
22 December 2009 | Termination of appointment of Michael Mackay as a secretary (1 page) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
30 March 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
30 March 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 August 2008 | Return made up to 03/04/08; full list of members (3 pages) |
11 August 2008 | Return made up to 03/04/08; full list of members (3 pages) |
1 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
1 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | Director resigned (1 page) |
3 April 2007 | Incorporation (9 pages) |
3 April 2007 | Incorporation (9 pages) |