Pegswood
Morpeth
Northumberland
NE61 6HZ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Graham Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | 2 Swansfield Kirkhill Morpeth Northumberland NE61 2AE |
Registered Address | Unit 4a Pegswood Industrial Estate Pegswood Morpeth Northumberland NE61 6HZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Pegswood |
Ward | Pegswood |
Built Up Area | Pegswood |
99 at £1 | Morre Jack 99.00% Ordinary |
---|---|
1 at £1 | Norman Younger 1.00% Ordinary |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Termination of appointment of Graham Johnson as a secretary on 1 May 2012 (1 page) |
2 October 2012 | Termination of appointment of Graham Johnson as a secretary on 1 May 2012 (1 page) |
2 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Termination of appointment of Graham Johnson as a secretary on 1 May 2012 (1 page) |
2 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
30 May 2012 | Accounts made up to 31 August 2011 (3 pages) |
30 May 2012 | Accounts made up to 31 August 2011 (3 pages) |
27 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Director's details changed for Jack Moore on 1 August 2010 (3 pages) |
2 June 2011 | Annual return made up to 28 August 2010 with a full list of shareholders (14 pages) |
2 June 2011 | Director's details changed for Jack Moore on 1 August 2010 (3 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
2 June 2011 | Director's details changed for Jack Moore on 1 August 2010 (3 pages) |
2 June 2011 | Administrative restoration application (3 pages) |
2 June 2011 | Annual return made up to 28 August 2010 with a full list of shareholders (14 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
2 June 2011 | Administrative restoration application (3 pages) |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
7 October 2009 | Registered office address changed from , Coburg House 71 Market Street, Atherton, Manchester, M46 0DA on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from , Coburg House 71 Market Street, Atherton, Manchester, M46 0DA on 7 October 2009 (1 page) |
7 October 2009 | Appointment of Graham Johnson as a secretary (2 pages) |
7 October 2009 | Registered office address changed from , Coburg House 71 Market Street, Atherton, Manchester, M46 0DA on 7 October 2009 (1 page) |
7 October 2009 | Appointment of Jack Moore as a director (2 pages) |
7 October 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
7 October 2009 | Appointment of Jack Moore as a director (2 pages) |
7 October 2009 | Appointment of Graham Johnson as a secretary (2 pages) |
28 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
28 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
28 August 2009 | Incorporation (9 pages) |
28 August 2009 | Incorporation (9 pages) |