Widdrington Village
Morpeth
Northumberland
NE61 5EN
Director Name | Mrs Susan Richardson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Skipton Close Bedlington Northumberland NE22 6NP |
Secretary Name | Mrs Susan Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Skipton Close Bedlington Northumberland NE22 6NP |
Registered Address | 1/3 Oldgate Morpeth Northumberland NE61 1PY |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Year | 2014 |
---|---|
Net Worth | -£18,828 |
Current Liabilities | £56,169 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 January 2010 | Director's details changed for Malcolm Ian Potts on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mrs Susan Richardson on 1 January 2010 (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Director's details changed for Mrs Susan Richardson on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Malcolm Ian Potts on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mrs Susan Richardson on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Malcolm Ian Potts on 1 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
19 January 2009 | Director and secretary's change of particulars / susan richardson / 19/01/2009 (2 pages) |
19 January 2009 | Director and Secretary's Change of Particulars / susan richardson / 19/01/2009 / Title was: , now: mrs; HouseName/Number was: , now: 2; Street was: 41 kingswell, now: skipton close; Post Town was: morpeth, now: bedlington; Post Code was: NE61 2TY, now: NE22 6NP (2 pages) |
9 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
9 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2008 | Incorporation (15 pages) |
9 January 2008 | Incorporation (15 pages) |