Ashington
Northumberland
NE63 9UN
Secretary Name | Mr Stephen Taylor |
---|---|
Status | Closed |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lintonville Terrace Ashington Northumberland NE63 9UN |
Registered Address | 4 Lintonville Terrace Ashington Northumberland NE63 9UN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
1 at £1 | Stephen Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,791 |
Cash | £2,968 |
Current Liabilities | £6,062 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Application to strike the company off the register (3 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Secretary's details changed for Stephen Taylor on 9 March 2012 (1 page) |
18 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Secretary's details changed for Stephen Taylor on 9 March 2012 (1 page) |
18 July 2012 | Secretary's details changed for Stephen Taylor on 9 March 2012 (1 page) |
17 July 2012 | Director's details changed for Stephen Taylor on 9 March 2012 (2 pages) |
17 July 2012 | Registered office address changed from 13 New Queen Street Newbiggin by the Sea Northumberland NE64 6AZ United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Director's details changed for Stephen Taylor on 9 March 2012 (2 pages) |
17 July 2012 | Registered office address changed from 13 New Queen Street Newbiggin by the Sea Northumberland NE64 6AZ United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Director's details changed for Stephen Taylor on 9 March 2012 (2 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Company name changed staylor design associates LTD\certificate issued on 25/11/11
|
25 November 2011 | Change of name notice (2 pages) |
25 November 2011 | Change of name notice (2 pages) |
25 November 2011 | Company name changed staylor design associates LTD\certificate issued on 25/11/11
|
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 April 2009 | Incorporation (12 pages) |
21 April 2009 | Incorporation (12 pages) |