West Cornforth
Ferryhill
DL17 9PG
Director Name | Mrs Catherine May Sartin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Elm Road West Cornforth Durham DL17 9PG |
Secretary Name | Mrs Catherine May Sartin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Elm Road West Cornforth Durham DL17 9PG |
Telephone | 01642 619350 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 8 Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
25 at £1 | Mr David Lynch 50.00% Ordinary |
---|---|
25 at £1 | Mrs Catherine May Sartin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,454 |
Cash | £7,051 |
Current Liabilities | £40,562 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Application to strike the company off the register (3 pages) |
16 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Registered office address changed from Waggonway Road Alnwick Northumberland NE66 1QQ on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Waggonway Road Alnwick Northumberland NE66 1QQ on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Registered office address changed from Waggonway Road Alnwick Northumberland NE66 1QQ on 3 June 2013 (1 page) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
25 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
25 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mrs Catherine May Sartin on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr David Lynch on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Mrs Catherine May Sartin on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr David Lynch on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Mrs Catherine May Sartin on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr David Lynch on 1 January 2010 (2 pages) |
27 April 2010 | Company name changed rosette homecare LTD\certificate issued on 27/04/10
|
27 April 2010 | Change of name notice (2 pages) |
27 April 2010 | Company name changed rosette homecare LTD\certificate issued on 27/04/10
|
27 April 2010 | Change of name notice (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
7 August 2008 | Director's change of particulars / catherine sartin / 26/07/2008 (1 page) |
7 August 2008 | Director's change of particulars / catherine sartin / 26/07/2008 (1 page) |
11 June 2008 | Secretary's change of particulars / catherine sartin / 06/06/2008 (1 page) |
11 June 2008 | Secretary's change of particulars / catherine sartin / 06/06/2008 (1 page) |
20 May 2008 | Company name changed rosette homecare (trading as purple care) LIMITED\certificate issued on 20/05/08 (2 pages) |
20 May 2008 | Company name changed rosette homecare (trading as purple care) LIMITED\certificate issued on 20/05/08 (2 pages) |
10 April 2008 | Incorporation (18 pages) |
10 April 2008 | Incorporation (18 pages) |