Ashington
Northumberland
NE63 0HA
Director Name | Mr John Michael Shaw |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Green Lane North Seaton Road Ashington Northumberland NE63 0EF |
Secretary Name | Mr John Michael Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Green Lane North Seaton Road Ashington Northumberland NE63 0EF |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 51 Bolsover Street Ashington Northumberland NE63 0HA |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
100 at £1 | Simon Ferson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,742 |
Cash | £322 |
Current Liabilities | £30,549 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Registered office address changed from Unit 19 Green Lane North Seaton Road Ashington Northumberland NE63 0EF on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Unit 19 Green Lane North Seaton Road Ashington Northumberland NE63 0EF on 28 March 2011 (1 page) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
30 December 2010 | Termination of appointment of John Shaw as a secretary (1 page) |
30 December 2010 | Termination of appointment of John Shaw as a director (1 page) |
30 December 2010 | Termination of appointment of John Shaw as a secretary (1 page) |
30 December 2010 | Termination of appointment of John Shaw as a director (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 March 2010 | Director's details changed for Simon John Ferson on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Michael Shaw on 3 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for John Michael Shaw on 3 March 2010 (1 page) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Registered office address changed from Quorum 16 Balliol Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BX Uk on 4 March 2010 (1 page) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Simon John Ferson on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Michael Shaw on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Michael Shaw on 3 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Quorum 16 Balliol Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BX Uk on 4 March 2010 (1 page) |
4 March 2010 | Secretary's details changed for John Michael Shaw on 3 March 2010 (1 page) |
4 March 2010 | Director's details changed for Simon John Ferson on 3 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for John Michael Shaw on 3 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Quorum 16 Balliol Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BX Uk on 4 March 2010 (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / simon ferson / 19/01/2009 (1 page) |
20 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
20 January 2009 | Director's Change of Particulars / simon ferson / 19/01/2009 / HouseName/Number was: , now: 51; Street was: 9 alveston close, now: bolsover street; Post Town was: choppington, now: ashington; Post Code was: NE62 5JW, now: NE63 0AH (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from lintonville enterprise park lintonville parkway ashington northumberland NE63 9JZ (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from lintonville enterprise park lintonville parkway ashington northumberland NE63 9JZ (1 page) |
1 February 2008 | Ad 14/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2008 | Ad 14/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
15 January 2008 | New director appointed (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
4 December 2007 | Incorporation (13 pages) |
4 December 2007 | Incorporation (13 pages) |