Hartford Dale
Cramlington
Northumberland
NE23 9FU
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Mr John Whorlton Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 College Close Dalton Piercy Hartlepool Cleveland TS27 3JA |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2008(same day as company formation) |
Correspondence Address | Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Website | www.quarriehouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 730030 |
Telephone region | Morpeth |
Registered Address | Quarrie House Church Street Cramlington Northumberland NE23 1DN |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington Village |
Built Up Area | Cramlington |
Latest Accounts | 11 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 11 July |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Previous accounting period shortened from 31 March 2017 to 11 July 2016 (1 page) |
17 October 2016 | Micro company accounts made up to 11 July 2016 (2 pages) |
17 October 2016 | Micro company accounts made up to 11 July 2016 (2 pages) |
17 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 October 2016 | Previous accounting period shortened from 31 March 2017 to 11 July 2016 (1 page) |
21 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Registered office address changed from Unit 23D Moorland Way, Nelson Park Cramlington Northumberland NE23 1WE England on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Registered office address changed from Unit 23D Moorland Way, Nelson Park Cramlington Northumberland NE23 1WE England on 12 March 2013 (1 page) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
28 June 2010 | Registered office address changed from 51 John Street Sunderland Tyne and Wear SR1 1QN on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 51 John Street Sunderland Tyne and Wear SR1 1QN on 28 June 2010 (1 page) |
28 June 2010 | Termination of appointment of John Lowe as a secretary (1 page) |
28 June 2010 | Termination of appointment of John Lowe as a secretary (1 page) |
30 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Abdulla El Faitori Zarti on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Abdulla El Faitori Zarti on 30 March 2010 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
1 April 2008 | Secretary appointed john whorlton lowe (2 pages) |
1 April 2008 | Secretary appointed john whorlton lowe (2 pages) |
1 April 2008 | Director appointed abdulla el faitori zarti (3 pages) |
1 April 2008 | Director appointed abdulla el faitori zarti (3 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
31 March 2008 | Appointment terminated director diana redding (1 page) |
31 March 2008 | Appointment terminated secretary reddings company secretary LIMITED (1 page) |
31 March 2008 | Appointment terminated director diana redding (1 page) |
31 March 2008 | Appointment terminated secretary reddings company secretary LIMITED (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
8 March 2008 | Incorporation (17 pages) |
8 March 2008 | Incorporation (17 pages) |