Green Lane Wansbeck Road
Ashington
Northumberland
NE63 8TN
Director Name | Mr Paul Atkinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2009(1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 July 2016) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 8 Grangewood Stobswood Morpeth Northumberland NE61 5PL |
Website | jubileewindowsnortheast.co.uk |
---|
Registered Address | 5a Remschied Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Haydon |
Built Up Area | Ashington (Northumberland) |
1 at £1 | Ronald Serginson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,847 |
Current Liabilities | £20,847 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Registered office address changed from Unit 5B Remschied Way Jubilee Industrial Estate Ashington Northumberland NE63 8UB on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Director's details changed for Mr Ronald Serginson on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Ronald Serginson on 8 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
27 August 2010 | Director's details changed for Paul Atkinson on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Ronald Serginson on 1 January 2010 (2 pages) |
27 August 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Mr Ronald Serginson on 1 January 2010 (2 pages) |
27 August 2010 | Director's details changed for Paul Atkinson on 1 January 2010 (2 pages) |
24 August 2010 | Registered office address changed from Sundridge Great North Road Stannington Morpeth Northumberland NE61 6ED on 24 August 2010 (2 pages) |
10 February 2009 | Director appointed paul atkinson (2 pages) |
27 January 2009 | Incorporation (12 pages) |