Mill Road, Little Melton
Norwich
Norfolk
NR9 3NT
Director Name | Mr Stephen Kenneth Matthews |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Rawson Avenue Farnworth Bolton Lancashire BL4 7RW |
Director Name | Mr Raymond Owen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oak Avenue Standish Wigan Lancashire WN6 0EA |
Director Name | Mr John Patterson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Grooms Cottage Harperley Hall, Fir Tree Crook County Durham DL15 8DT |
Secretary Name | Mr John Patterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Grooms Cottage Harperley Hall, Fir Tree Crook County Durham DL15 8DT |
Director Name | Peter Herald |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Coleraine Road Port Stewart County Londonderrry BT55 7HU Northern Ireland |
Director Name | John Thomas Jarman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Hardwick House 45 Bewsbury Cross Lane, Whitfield Dover Kent CT16 3EZ |
Registered Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Year | 2014 |
---|---|
Net Worth | -£14,295 |
Cash | £92 |
Current Liabilities | £14,387 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2012 | Application to strike the company off the register (4 pages) |
10 February 2012 | Application to strike the company off the register (4 pages) |
13 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
5 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 June 2009 | Director's Change of Particulars / stephen matthews / 31/03/2009 / HouseName/Number was: , now: 20; Street was: 6 fern street, now: rawson avenue; Region was: , now: lancashire; Post Code was: BL4 7RY, now: BL4 7RW (1 page) |
2 June 2009 | Director's change of particulars / stephen matthews / 31/03/2009 (1 page) |
4 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 12/02/09; full list of members (5 pages) |
2 December 2008 | Appointment terminated director peter herald (1 page) |
2 December 2008 | Appointment Terminated Director peter herald (1 page) |
28 November 2008 | Appointment terminated director john jarman (1 page) |
28 November 2008 | Appointment Terminated Director john jarman (1 page) |
12 February 2008 | Incorporation (18 pages) |
12 February 2008 | Incorporation (18 pages) |