Loansdean
Morpeth
Northumberland
NE61 2DD
Secretary Name | James Rutherford Lumley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2011(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 November 2015) |
Role | Company Director |
Correspondence Address | Borough Hall Wellway Morpeth Northumberland NE61 1BN |
Director Name | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Borough Hall Wellway Morpeth Northumberland NE61 1BN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | James Rutherford Lumley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,543 |
Current Liabilities | £15,344 |
Latest Accounts | 30 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 July 2014 (4 pages) |
19 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
29 July 2014 | Total exemption small company accounts made up to 30 July 2013 (4 pages) |
29 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
14 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 October 2011 | Appointment of James Rutherford Lumley as a secretary (3 pages) |
6 October 2011 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
13 September 2011 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 13 September 2011 (1 page) |
5 July 2011 | Secretary's details changed for Muckle Secretary Limited on 4 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for James Lumley on 4 July 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Muckle Secretary Limited on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for James Lumley on 4 July 2011 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
14 October 2008 | Ad 09/10/08-09/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 July 2008 | Appointment terminated director muckle director LIMITED (1 page) |
17 July 2008 | Director appointed james rutherford lumley (2 pages) |
15 July 2008 | Company name changed timec 1177 LIMITED\certificate issued on 16/07/08 (3 pages) |
4 July 2008 | Incorporation (15 pages) |