Prudhoe
Northumberland
NE42 5AA
Director Name | Mrs Cindy Bolam |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 27 October 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Spetchell Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mr Robert Leonardo Samuel Dennis |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Consultant |
Country of Residence | Tyne & Wear |
Correspondence Address | 4 Whitebridge Walk Gosforth Newcastle Upon Tyne NE3 2DJ |
Director Name | Mr Malcolm Scott Sanderson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 69 Green Crescent Dudley Cramlington Northumberland NE23 7JS |
Director Name | Mr Stephen Wilkinson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Warbeck Close Newcastle Upon Tyne NE3 2FF |
Secretary Name | Mr Malcolm Scott Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Green Crescent Dudley Cramlington Northumberland NE23 7JS |
Director Name | Mr Ian Gordon Todd |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Saint Wilfreds Road Corbridge Northumberland NE45 5DE |
Director Name | Mr Malcolm Scott Sanderson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 April 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Ashley Court Seaton Burn House, Dudley Lane Seaton Burn Newcastle Upon Tyne Tyne & Wear NE13 6BE |
Director Name | Mr John Leslie Brooks |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Westfield Avenue Brunswick Village Newcastle Upon Tyne Tyne And Wear NE13 7EG |
Director Name | Miss Amy-Victoria Mary Pooley |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashley Court Seaton Burn House, Dudley Lane Seaton Burn Newcastle Upon Tyne Tyne & Wear NE13 6BE |
Registered Address | The Spetchell Centre Front Street Prudhoe Northumberland NE42 5AA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe South |
Built Up Area | Prudhoe |
450 at £1 | Ian Todd 48.65% Ordinary |
---|---|
450 at £1 | Peter Bolam 48.65% Ordinary |
25 at £1 | Cindy Bolam 2.70% Ordinary |
Year | 2014 |
---|---|
Turnover | £184 |
Net Worth | -£14,563 |
Cash | £137 |
Current Liabilities | £14,701 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2016 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Termination of appointment of Ian Gordon Todd as a director on 31 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Ian Gordon Todd as a director on 31 January 2015 (1 page) |
27 January 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
27 January 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
10 February 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
10 February 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
7 October 2013 | Appointment of Mrs Cindy Bolam as a director (2 pages) |
7 October 2013 | Appointment of Mrs Cindy Bolam as a director (2 pages) |
19 March 2013 | Registered office address changed from the Spetchell Centre Front Street Prudhoe Northumberland NE42 5AA United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Registered office address changed from 1 Ashley Court Seaton Burn House, Dudley Lane Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6BE United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from the Spetchell Centre Front Street Prudhoe Northumberland NE42 5AA United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 1 Ashley Court Seaton Burn House, Dudley Lane Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6BE United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Termination of appointment of Robert Dennis as a director (1 page) |
18 March 2013 | Termination of appointment of Robert Dennis as a director (1 page) |
13 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
13 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
3 October 2012 | Termination of appointment of Amy-Victoria Pooley as a director (1 page) |
3 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
3 October 2012 | Termination of appointment of John Brooks as a director (1 page) |
3 October 2012 | Termination of appointment of Amy-Victoria Pooley as a director (1 page) |
3 October 2012 | Termination of appointment of John Brooks as a director (1 page) |
18 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
18 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
18 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
17 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
17 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
17 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
9 February 2012 | Appointment of Mr Peter Donaldson Bolam as a director (2 pages) |
9 February 2012 | Appointment of Mr Peter Donaldson Bolam as a director (2 pages) |
7 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
7 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
22 June 2011 | Appointment of Miss Amy-Victoria Mary Pooley as a director (2 pages) |
22 June 2011 | Appointment of Miss Amy-Victoria Mary Pooley as a director (2 pages) |
6 June 2011 | Appointment of Mr John Leslie Brooks as a director (2 pages) |
6 June 2011 | Appointment of Mr John Leslie Brooks as a director (2 pages) |
10 May 2011 | Termination of appointment of Malcolm Sanderson as a secretary (1 page) |
10 May 2011 | Termination of appointment of Malcolm Sanderson as a secretary (1 page) |
28 April 2011 | Termination of appointment of Malcolm Sanderson as a director (1 page) |
28 April 2011 | Termination of appointment of Malcolm Sanderson as a director (1 page) |
17 April 2011 | Current accounting period extended from 3 March 2011 to 30 April 2011 (1 page) |
17 April 2011 | Current accounting period extended from 3 March 2011 to 30 April 2011 (1 page) |
17 April 2011 | Current accounting period extended from 3 March 2011 to 30 April 2011 (1 page) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Appointment of Mr Malcolm Scott Sanderson as a director (2 pages) |
8 March 2011 | Appointment of Mr Malcolm Scott Sanderson as a director (2 pages) |
11 October 2010 | Total exemption full accounts made up to 3 March 2010 (12 pages) |
11 October 2010 | Total exemption full accounts made up to 3 March 2010 (12 pages) |
11 October 2010 | Total exemption full accounts made up to 3 March 2010 (12 pages) |
28 September 2010 | Previous accounting period shortened from 31 March 2010 to 3 March 2010 (3 pages) |
28 September 2010 | Previous accounting period shortened from 31 March 2010 to 3 March 2010 (3 pages) |
28 September 2010 | Previous accounting period shortened from 31 March 2010 to 3 March 2010 (3 pages) |
28 June 2010 | Registered office address changed from Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY on 28 June 2010 (1 page) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Termination of appointment of Malcolm Sanderson as a director (2 pages) |
26 January 2010 | Termination of appointment of Malcolm Sanderson as a director (2 pages) |
23 April 2009 | Company name changed independent living zone resources LTD\certificate issued on 29/04/09 (25 pages) |
23 April 2009 | Company name changed independent living zone resources LTD\certificate issued on 29/04/09 (25 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from bridgefield house hartley court newcastle upon tyne NE13 7BA (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from bridgefield house hartley court newcastle upon tyne NE13 7BA (1 page) |
17 April 2009 | Appointment terminated director stephen wilkinson (1 page) |
17 April 2009 | Appointment terminated director stephen wilkinson (1 page) |
25 March 2009 | Director appointed ian todd (1 page) |
25 March 2009 | Director appointed ian todd (1 page) |
4 March 2009 | Incorporation (13 pages) |
4 March 2009 | Incorporation (13 pages) |