Lancaster Park
Morpeth
Northumberland
NE61 3SZ
Director Name | Mr Matthew Peter Geoffrey Chambers |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2008(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Rivendel 49 Mitford Road Morpeth Northumberland NE61 1RG |
Director Name | Mr Simon James Napper |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 12 Brumell Drive Lancaster Park Morpeth Northumberland NE61 3RB |
Secretary Name | Mr Simon James Napper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Brumell Drive Lancaster Park Morpeth Northumberland NE61 3RB |
Registered Address | Rivendel 49 Mitford Road Morpeth Northumberland NE61 1RG |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
100 at £1 | Adam John Carmichael 33.33% Ordinary |
---|---|
100 at £1 | Matthew Peter Geoffrey Chambers 33.33% Ordinary |
100 at £1 | Simon James Napper 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,760 |
Cash | £1,760 |
Latest Accounts | 1 September 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 September |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2013 | Application to strike the company off the register (3 pages) |
30 December 2013 | Application to strike the company off the register (3 pages) |
8 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
29 October 2013 | Total exemption small company accounts made up to 1 September 2013 (8 pages) |
29 October 2013 | Previous accounting period shortened from 31 October 2013 to 1 September 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 1 September 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 1 September 2013 (8 pages) |
29 October 2013 | Previous accounting period shortened from 31 October 2013 to 1 September 2013 (1 page) |
29 October 2013 | Previous accounting period shortened from 31 October 2013 to 1 September 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Termination of appointment of Simon Napper as a director (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
2 June 2011 | Termination of appointment of Simon Napper as a secretary (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
2 June 2011 | Termination of appointment of Simon Napper as a secretary (1 page) |
2 June 2011 | Termination of appointment of Simon Napper as a director (1 page) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Adam John Carmichael on 7 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Simon James Napper on 7 October 2009 (1 page) |
9 October 2009 | Director's details changed for Matthew Peter Geoffrey Chambers on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Simon James Napper on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Matthew Peter Geoffrey Chambers on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Matthew Peter Geoffrey Chambers on 7 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Secretary's details changed for Simon James Napper on 7 October 2009 (1 page) |
9 October 2009 | Director's details changed for Adam John Carmichael on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Simon James Napper on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Simon James Napper on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Adam John Carmichael on 7 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Simon James Napper on 7 October 2009 (1 page) |
7 October 2008 | Incorporation (20 pages) |
7 October 2008 | Incorporation (20 pages) |