Rennington
Alnwick
Northumberland
NE66 3RL
Secretary Name | Mr Ian Edward Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee Moor Farm Rennington Alnwick Northumberland NE66 3RL |
Director Name | James Stewart Richardson-Chapple |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Argyle Street Alnmouth Alnwick Northumberland NE66 2SB |
Director Name | Mr Richard Neil Sim |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands West Alnmouth Road Alnwick Northumberland NE66 2QH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lee Moor Farm, Rennington Alnwick Northumberland NE66 3RL |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Rennington |
Ward | Longhoughton |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2011 | Application to strike the company off the register (3 pages) |
20 April 2011 | Application to strike the company off the register (3 pages) |
8 April 2011 | Termination of appointment of James Richardson-Chapple as a director (1 page) |
8 April 2011 | Termination of appointment of James Richardson-Chapple as a director (1 page) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
12 February 2009 | Accounts made up to 30 September 2008 (5 pages) |
28 January 2009 | Appointment Terminated Director richard sim (1 page) |
28 January 2009 | Appointment terminated director richard sim (1 page) |
1 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
5 October 2007 | Location of register of members (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | Ad 03/09/07--------- £ si 90@1=90 £ ic 1/91 (2 pages) |
5 October 2007 | Location of register of members (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
5 October 2007 | Ad 03/09/07--------- £ si 90@1=90 £ ic 1/91 (2 pages) |
23 September 2007 | New secretary appointed;new director appointed (2 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | New secretary appointed;new director appointed (2 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | Secretary resigned (1 page) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | Secretary resigned (1 page) |
23 September 2007 | New director appointed (2 pages) |
3 September 2007 | Incorporation (16 pages) |
3 September 2007 | Incorporation (16 pages) |