Prudhoe
Northumberland
NE42 5PU
Director Name | Mr Nicholas Jarrett Mason |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
Secretary Name | Mrs Julie Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
Registered Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe South |
Built Up Area | Prudhoe |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Julie Mason 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Mason 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,945 |
Cash | £1,099 |
Current Liabilities | £33,586 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Voluntary strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2013 | Application to strike the company off the register (3 pages) |
22 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Secretary's details changed for Mrs Julie Mason on 24 September 2012 (1 page) |
22 October 2012 | Director's details changed for Mr Nicholas Jarrett Mason on 24 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Mrs Julie Mason on 24 September 2012 (2 pages) |
16 July 2012 | Registered office address changed from Cornerways Folly Lane Greenside Ryton Tyne and Wear NE40 4ST England on 16 July 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Amended accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 February 2011 | Registered office address changed from Boatside Business Centre Bridge End Hexham NE46 4SH on 15 February 2011 (1 page) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Incorporation (19 pages) |