Hartford Green
Cramlington
Northumberland
NE23 3HP
Secretary Name | Mrs Jill Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Registered Address | 5 Earlston Way, Hartford Green Cramlington Northumberland NE23 3HP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington North |
Built Up Area | Cramlington |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Application to strike the company off the register (3 pages) |
9 February 2011 | Termination of appointment of Jill Griffiths as a secretary (1 page) |
9 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
9 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
9 February 2011 | Termination of appointment of Jill Griffiths as a secretary (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
12 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mark Brown on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mark Brown on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 10 January 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 10 January 2009 with a full list of shareholders (3 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2008 | Incorporation (14 pages) |
10 January 2008 | Incorporation (14 pages) |