Alnwick
Northumberland
NE66 1XG
Secretary Name | Dr Helen Caroline Burn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Loan End Alnwick Northumberland NE66 1XG |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | usefulproductions.co.uk |
---|---|
Telephone | 07 710780696 |
Telephone region | Mobile |
Registered Address | Unit 1d Block 1 Admiral Business Park Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
75 at £1 | Pims Nominees LTD 75.00% Ordinary |
---|---|
25 at £1 | Peter Wallace Burn 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,147 |
Cash | £28,846 |
Current Liabilities | £57,177 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
2 May 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
2 May 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 July 2012 | Appointment of Dr Helen Caroline Burn as a secretary (2 pages) |
25 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Appointment of Dr Helen Caroline Burn as a secretary (2 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 21 May 2007
|
25 July 2012 | Statement of capital following an allotment of shares on 21 May 2007
|
25 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (14 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 August 2009 | Return made up to 18/06/09; full list of members (5 pages) |
7 August 2009 | Return made up to 18/06/09; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
8 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
1 July 2008 | Director's change of particulars / peter burn / 16/07/2007 (1 page) |
1 July 2008 | Director's change of particulars / peter burn / 16/07/2007 (1 page) |
18 April 2008 | Appointment terminated secretary ovalsec LIMITED (1 page) |
18 April 2008 | Appointment terminated director oval nominees LIMITED (1 page) |
18 April 2008 | Appointment terminated director oval nominees LIMITED (1 page) |
18 April 2008 | Appointment terminated secretary ovalsec LIMITED (1 page) |
19 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 2 temple back east bristol BS1 6EG (1 page) |
19 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 2 temple back east bristol BS1 6EG (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
21 May 2007 | Incorporation (17 pages) |
21 May 2007 | Incorporation (17 pages) |