Knitsley
Consett
County Durham
DH8 9EN
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2009(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola B.V.I. |
Director Name | Miss Elisabeth Christa Wolf |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Administrator |
Correspondence Address | Rohmederstrasse 27 Munich 80805 Germany |
Registered Address | Suite G6 Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Built Up Area | Consett |
Year | 2014 |
---|---|
Net Worth | £52 |
Current Liabilities | £39 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-01-13
|
13 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-01-13
|
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Bournewood Limited on 12 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Bournewood Limited on 12 January 2010 (2 pages) |
3 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page) |
3 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 38 brampton gardens throckley newcastle upon tyne tyne and wear NE15 9HH (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 38 brampton gardens throckley newcastle upon tyne tyne and wear NE15 9HH (1 page) |
2 February 2009 | Director appointed mr simon peter dowson (1 page) |
2 February 2009 | Appointment Terminated Director elisabeth wolf (1 page) |
2 February 2009 | Appointment terminated director elisabeth wolf (1 page) |
2 February 2009 | Director appointed mr simon peter dowson (1 page) |
12 January 2009 | Incorporation (18 pages) |
12 January 2009 | Incorporation (18 pages) |