Brentwood
CM14 5QN
Director Name | Mrs Gillian Frances Banks |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 May 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Secretary Name | Mr Charlie Johnson |
---|---|
Status | Closed |
Appointed | 01 July 2014(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 05 May 2015) |
Role | Company Director |
Correspondence Address | Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
Director Name | Mr Luke Terence MacDonald Sanders |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindley Hill Allendale Hexham NE47 9EP |
Secretary Name | Luke Sanders |
---|---|
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Hindley Hill Allendale Hexham NE47 9EP |
Registered Address | Beaufront Park Anick Road Hexham Northumberland NE46 4TU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Built Up Area | Hexham |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Cd Johnson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £445 |
Cash | £10,002 |
Current Liabilities | £335,414 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2015 | Application to strike the company off the register (3 pages) |
10 January 2015 | Application to strike the company off the register (3 pages) |
6 October 2014 | Termination of appointment of Luke Terence Macdonald Sanders as a director on 1 June 2014 (1 page) |
6 October 2014 | Appointment of Mr Charlie Johnson as a secretary on 1 July 2014 (2 pages) |
6 October 2014 | Termination of appointment of Luke Sanders as a secretary on 1 June 2014 (1 page) |
6 October 2014 | Termination of appointment of Luke Terence Macdonald Sanders as a director on 1 June 2014 (1 page) |
6 October 2014 | Appointment of Mr Charlie Johnson as a secretary on 1 July 2014 (2 pages) |
6 October 2014 | Appointment of Mr Charlie Johnson as a secretary on 1 July 2014 (2 pages) |
6 October 2014 | Termination of appointment of Luke Sanders as a secretary on 1 June 2014 (1 page) |
6 October 2014 | Termination of appointment of Luke Sanders as a secretary on 1 June 2014 (1 page) |
6 October 2014 | Termination of appointment of Luke Terence Macdonald Sanders as a director on 1 June 2014 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 February 2014 | Appointment of Mrs Gillian Frances Banks as a director on 1 October 2013 (2 pages) |
17 February 2014 | Appointment of Mrs Gillian Frances Banks as a director on 1 October 2013 (2 pages) |
17 February 2014 | Appointment of Mrs Gillian Frances Banks as a director on 1 October 2013 (2 pages) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (5 pages) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (5 pages) |
4 December 2013 | (6 pages) |
4 December 2013 | (6 pages) |
13 June 2013 | Registered office address changed from Hindley Hill Allendale Northumberland Hexham NE47 9EP England on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Hindley Hill Allendale Northumberland Hexham NE47 9EP England on 13 June 2013 (1 page) |
19 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
19 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | (6 pages) |
4 October 2012 | (6 pages) |
1 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
6 September 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
2 September 2011 | Accounts made up to 31 October 2010 (2 pages) |
2 September 2011 | Previous accounting period shortened from 31 January 2011 to 31 October 2010 (1 page) |
2 September 2011 | Previous accounting period shortened from 31 January 2011 to 31 October 2010 (1 page) |
2 September 2011 | Accounts made up to 31 October 2010 (2 pages) |
10 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|