Longframlington
Morpeth
Northumberland
NE65 8BA
Director Name | Mr Harvey Slater |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Swallows End Low Town Longfromlington Northumberland NE65 8BA |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Carole Heather Middleton 50.00% Ordinary |
---|---|
1 at £1 | Harvey Slater 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75 |
Current Liabilities | £8,452 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2015 | Compulsory strike-off action has been suspended (1 page) |
1 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 14 August 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 14 August 2010
|
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Director appointed carole heather middleton (2 pages) |
2 September 2009 | Director appointed carole heather middleton (2 pages) |
2 September 2009 | Director appointed harvey slater (2 pages) |
2 September 2009 | Director appointed harvey slater (2 pages) |
19 August 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
19 August 2009 | Appointment terminated director dunstana davies (1 page) |
19 August 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
19 August 2009 | Appointment terminated director dunstana davies (1 page) |
14 August 2009 | Incorporation (17 pages) |
14 August 2009 | Incorporation (17 pages) |