West Thirston
Morpeth
Northumberland
NE65 9EF
Secretary Name | Stephen Cowell |
---|---|
Status | Closed |
Appointed | 26 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Farmhouse West Thirston Morpeth Northumberland NE65 9EF |
Director Name | Mrs Cheryl Patricia Foreman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 67 High Street St Martins Stamford Lincolnshire PE9 2LA |
Website | www.decorospas.com |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£22,028 |
Current Liabilities | £82,519 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 March |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
8 December 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 January 2015 | Statement of affairs with form 4.19 (7 pages) |
19 January 2015 | Appointment of a voluntary liquidator (1 page) |
24 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Termination of appointment of Cheryl Patricia Foreman as a director on 1 March 2014 (1 page) |
24 October 2014 | Termination of appointment of Cheryl Patricia Foreman as a director on 1 March 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Register inspection address has been changed (1 page) |
30 October 2013 | Register(s) moved to registered inspection location (1 page) |
30 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Registered office address changed from Longhirst Hall Longhirst Village Morpeth Northumberland NE61 3LL on 30 October 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 June 2011 | Previous accounting period extended from 30 September 2010 to 25 March 2011 (3 pages) |
8 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2009 | Incorporation (13 pages) |