Ashington
Northumberland
NE63 9UJ
Director Name | Paul Edward Drew |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Developer |
Correspondence Address | Westfield Farm Follingby Lane Wardley Tyne & Wear NE37 3JB |
Director Name | Michael Lee Stokoe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Developer |
Correspondence Address | 7 Purley Teal Farm Washington Tyne And Wear NE38 8TW |
Secretary Name | Michael Lee Stokoe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Developer |
Correspondence Address | 7 Purley Teal Farm Washington Tyne And Wear NE38 8TW |
Secretary Name | Michael Lee Stokoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Developer |
Correspondence Address | 7 Purley Teal Farm Washington Tyne And Wear NE38 8TW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 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 | 14 May 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) |
Year | 2013 |
---|---|
Net Worth | -£22,217 |
Cash | £7,638 |
Current Liabilities | £30,500 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
31 May 2017 | Delivered on: 3 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 29, 29A, 31, 31A, 33 and 33A main street close house bishop auckland freehold. Outstanding |
---|---|
8 June 2009 | Delivered on: 13 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: 31-33 close house bishop auckland co. Durham assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
1 February 2008 | Delivered on: 6 February 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2019 | Application to strike the company off the register (3 pages) |
25 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
18 February 2019 | Satisfaction of charge 062454900003 in full (1 page) |
16 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
22 June 2017 | Satisfaction of charge 1 in full (6 pages) |
22 June 2017 | Satisfaction of charge 2 in full (7 pages) |
22 June 2017 | Satisfaction of charge 1 in full (6 pages) |
22 June 2017 | Satisfaction of charge 2 in full (7 pages) |
3 June 2017 | Registration of charge 062454900003, created on 31 May 2017 (41 pages) |
3 June 2017 | Registration of charge 062454900003, created on 31 May 2017 (41 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Paul Anthony Flannigan on 14 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Paul Anthony Flannigan on 14 May 2015 (2 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
14 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
14 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 May 2010 | Director's details changed for Paul Anthony Flannigan on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Paul Anthony Flannigan on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Paul Anthony Flannigan on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 February 2009 | Appointment terminated director paul drew (1 page) |
24 February 2009 | Appointment terminated director paul drew (1 page) |
9 February 2009 | Appointment terminated director michael stokoe (1 page) |
9 February 2009 | Appointment terminated secretary michael stokoe (1 page) |
9 February 2009 | Appointment terminated secretary michael stokoe (1 page) |
9 February 2009 | Appointment terminated director michael stokoe (1 page) |
6 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
6 February 2008 | Particulars of mortgage/charge (4 pages) |
6 February 2008 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Ad 30/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 August 2007 | Ad 30/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | Director resigned (1 page) |
14 May 2007 | Incorporation (9 pages) |
14 May 2007 | Incorporation (9 pages) |