Morpeth
Northumberland
NE61 1BN
Director Name | Mr Stephen Bryan Bancroft |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Borough Hall Wellway Morpeth Northumberland NE61 1BN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
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 |
1 at £1 | Mr Stephen Bryan Bancroft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,980 |
Current Liabilities | £2,244 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | Application to strike the company off the register (3 pages) |
16 May 2014 | Application to strike the company off the register (3 pages) |
11 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Director's details changed for Mr Stephen Bryan Bancroft on 6 August 2013 (2 pages) |
11 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Director's details changed for Mr Stephen Bryan Bancroft on 6 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Stephen Bryan Bancroft on 6 August 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 February 2013 | Registered office address changed from the Brick Barn Tritlington Broom Farm Tritlington Morpeth Northumberland NE61 3DT on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from the Brick Barn Tritlington Broom Farm Tritlington Morpeth Northumberland NE61 3DT on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from the Brick Barn Tritlington Broom Farm Tritlington Morpeth Northumberland NE61 3DT on 6 February 2013 (1 page) |
22 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Company name changed inca property solutions LTD\certificate issued on 02/06/11
|
2 June 2011 | Company name changed inca property solutions LTD\certificate issued on 02/06/11
|
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mrs Rose Marie Bancroft on 9 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Mr Stephen Bryan Bancroft on 9 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mrs Rose Marie Bancroft on 9 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Mr Stephen Bryan Bancroft on 9 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Mr Stephen Bryan Bancroft on 9 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Mrs Rose Marie Bancroft on 9 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 December 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (8 pages) |
18 December 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (8 pages) |
18 December 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Registered office address changed from Adlington Hall Mews Adlington Hall Mill Lane Adlington Cheshire SK10 4LF on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Adlington Hall Mews Adlington Hall Mill Lane Adlington Cheshire SK10 4LF on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Adlington Hall Mews Adlington Hall Mill Lane Adlington Cheshire SK10 4LF on 6 November 2009 (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 24 clifford road poynton SK12 1HY united kingdom (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 24 clifford road poynton SK12 1HY united kingdom (1 page) |
6 August 2008 | Incorporation (17 pages) |
6 August 2008 | Incorporation (17 pages) |
6 August 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
6 August 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |