Alnwick
Northumberland
NE66 1TD
Director Name | Andrew James Shell |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brandon Farm Cottages Brandon Farm, Powburn Alnwick Northumberland NE66 4LP |
Secretary Name | Miss Amy Fettis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lisburn Street Alnwick Northumberland NE66 1TD |
Registered Address | Top Floor Lloyds Bank Chambers 24 Bondgate Within Alnwick Northumberland NE66 1TD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Compulsory strike-off action has been suspended (1 page) |
22 March 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
2 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Miss Amy Fettis on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Miss Amy Fettis on 26 November 2009 (2 pages) |
13 October 2009 | Director's details changed for Miss Amy Fettis on 24 September 2009 (1 page) |
13 October 2009 | Secretary's details changed for Miss Amy Fettis on 24 September 2009 (1 page) |
13 October 2009 | Secretary's details changed for Miss Amy Fettis on 24 September 2009 (1 page) |
13 October 2009 | Director's details changed for Miss Amy Fettis on 24 September 2009 (1 page) |
25 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
25 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
27 March 2009 | Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page) |
27 March 2009 | Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page) |
2 March 2009 | Return made up to 15/10/08; full list of members (3 pages) |
2 March 2009 | Return made up to 15/10/08; full list of members (3 pages) |
16 September 2008 | Appointment terminated director andrew shell (1 page) |
16 September 2008 | Appointment Terminated Director andrew shell (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 1 smithy court, dunstan alnwick northumberland NE66 3TY (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 1 smithy court, dunstan alnwick northumberland NE66 3TY (1 page) |
15 October 2007 | Incorporation (15 pages) |
15 October 2007 | Incorporation (15 pages) |