Ashington
Northumberland
NE63 9UJ
Director Name | Kathleen Jean Adamson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 52a Station Road Ashington Northumberland NE63 9UJ |
Secretary Name | Kathleen Jean Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Front Street East Bedlington Northumberland NE22 5AA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 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 | 17 August 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) |
760 at £1 | Wayne Adamson 76.00% Ordinary |
---|---|
240 at £1 | Kathleen Jean Adamson 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£110,967 |
Cash | £739 |
Current Liabilities | £41,766 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 October 2007 | Delivered on: 2 February 2009 Satisfied on: 7 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 front street east bedlington northumberland, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 September 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Termination of appointment of Kathleen Jean Adamson as a director on 6 September 2017 (1 page) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 September 2017 | Director's details changed for Kathleen Jean Adamson on 1 September 2017 (2 pages) |
7 September 2017 | Change of details for Mr Wayne Adamson as a person with significant control on 1 September 2017 (2 pages) |
7 September 2017 | Change of details for Mrs Kathleen Jean Adamson as a person with significant control on 1 September 2017 (2 pages) |
7 September 2017 | Cessation of Kathleen Jean Adamson as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Director's details changed for Mr Wayne Adamson on 1 September 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
20 August 2015 | Director's details changed for Kathleen Jean Adamson on 17 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Wayne Adamson on 17 August 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
7 November 2013 | Satisfaction of charge 1 in full (4 pages) |
18 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
24 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Kathleen Jean Adamson on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Kathleen Jean Adamson on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Wayne Adamson on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Wayne Adamson on 1 October 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 December 2009 | Termination of appointment of Kathleen Adamson as a secretary (1 page) |
18 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages) |
16 October 2008 | Director and secretary's change of particulars / kathleen maxwell / 01/06/2008 (1 page) |
16 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
12 September 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | Ad 03/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New secretary appointed (1 page) |
17 August 2007 | Incorporation (9 pages) |