Shilbottle
Alnwick
NE66 2HL
Director Name | Mr Michael Thorburn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deanmore Cottage Deanmore Road Shubottle NE66 2JJ |
Director Name | Michael Thorburn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 June 2008) |
Role | Company Director |
Correspondence Address | Livingston House Wellington Road, Dunston Gateshead Tyne & Wear NE11 9JL |
Director Name | David Mole |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 November 2008) |
Role | Manager |
Correspondence Address | 24 Tyelaw Meadows Shilbottle Northumberland NE66 2JJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
2 July 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 July 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 15 July 2012 (15 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 15 July 2012 (15 pages) |
28 August 2012 | Liquidators statement of receipts and payments to 15 July 2012 (15 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 15 July 2011 (14 pages) |
2 November 2011 | Liquidators statement of receipts and payments to 15 July 2011 (14 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 15 July 2011 (14 pages) |
29 July 2010 | Appointment of a voluntary liquidator (1 page) |
29 July 2010 | Statement of affairs with form 4.19 (9 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
29 July 2010 | Statement of affairs with form 4.19 (9 pages) |
29 July 2010 | Appointment of a voluntary liquidator (1 page) |
8 July 2010 | Registered office address changed from Livingston House, Wellington Road, Dunston Gateshead Tyne & Wear NE11 9JL on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from Livingston House, Wellington Road, Dunston Gateshead Tyne & Wear NE11 9JL on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from Livingston House, Wellington Road, Dunston Gateshead Tyne & Wear NE11 9JL on 8 July 2010 (2 pages) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
2 February 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 January 2009 | Return made up to 28/09/08; full list of members (3 pages) |
15 January 2009 | Return made up to 28/09/08; full list of members (3 pages) |
14 November 2008 | Director appointed michael thorburn (2 pages) |
14 November 2008 | Appointment Terminated Director david mole (1 page) |
14 November 2008 | Appointment terminated director david mole (1 page) |
14 November 2008 | Director appointed michael thorburn (2 pages) |
1 July 2008 | Director appointed david mole (2 pages) |
1 July 2008 | Director appointed david mole (2 pages) |
26 June 2008 | Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page) |
26 June 2008 | Appointment terminated director michael thorburn (1 page) |
26 June 2008 | Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page) |
26 June 2008 | Appointment Terminated Director michael thorburn (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Director resigned (1 page) |
28 September 2007 | Incorporation (13 pages) |
28 September 2007 | Incorporation (13 pages) |