Kirkheaton
Northumberland
NE19 2DH
Secretary Name | Mrs Margaret Anne Smith |
---|---|
Status | Closed |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Toft Hall (Not Toft Hall Farm) Kirkheaton Northumberland NE19 2DH |
Director Name | Mrs Margaret Anne Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(2 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 16 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toft Hall (Not Toft Hall Farm) Kirkheaton Northumberland NE19 2DH |
Website | projects-plus.co.uk |
---|---|
Telephone | 07 931374459 |
Telephone region | Mobile |
Registered Address | 4th Floor, Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
8 at £1 | Mrs Margaret Anne Smith 80.00% Ordinary |
---|---|
2 at £1 | Mr Malcolm Richard Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,361 |
Cash | £39,009 |
Current Liabilities | £106,134 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
16 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
16 July 2019 | Registered office address changed from Toft Hall (Not Toft Hall Farm) Kirkheaton Northumberland NE19 2DH to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 16 July 2019 (2 pages) |
15 July 2019 | Resolutions
|
15 July 2019 | Appointment of a voluntary liquidator (3 pages) |
15 July 2019 | Declaration of solvency (5 pages) |
11 March 2019 | Confirmation statement made on 1 August 2018 with updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
30 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
23 July 2017 | Notification of Margaret Anne Smith as a person with significant control on 1 September 2016 (2 pages) |
23 July 2017 | Notification of Margaret Anne Smith as a person with significant control on 1 September 2016 (2 pages) |
23 July 2017 | Notification of Margaret Anne Smith as a person with significant control on 23 July 2017 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2015 (20 pages) |
15 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2015 (20 pages) |
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
Statement of capital on 2015-12-14
|
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
Statement of capital on 2015-12-14
|
13 April 2015 | Director's details changed for Mr Malcolm Smith on 10 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Mrs Margaret Anne Smith on 10 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Malcolm Smith on 10 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mrs Margaret Anne Smith on 10 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mrs Margaret Anne Smith on 10 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Mrs Margaret Anne Smith on 10 April 2015 (1 page) |
10 April 2015 | Director's details changed for Mrs Margaret Anne Smith on 10 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Malcolm Smith on 7 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Malcolm Smith on 7 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 192 Ovaltine Court Ovaltine Drive Kings Langley Hertfordshire WD4 8GX to Toft Hall (Not Toft Hall Farm) Kirkheaton Northumberland NE19 2DH on 10 April 2015 (1 page) |
10 April 2015 | Director's details changed for Mrs Margaret Anne Smith on 10 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Malcolm Smith on 7 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 192 Ovaltine Court Ovaltine Drive Kings Langley Hertfordshire WD4 8GX to Toft Hall (Not Toft Hall Farm) Kirkheaton Northumberland NE19 2DH on 10 April 2015 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 April 2012 | Appointment of Mrs Margaret Anne Smith as a director (2 pages) |
16 April 2012 | Appointment of Mrs Margaret Anne Smith as a director (2 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 January 2011 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
12 January 2011 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
22 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Incorporation (18 pages) |
30 July 2009 | Incorporation (18 pages) |