Cramlington
Northumberland
NE23 6BB
Telephone | 01670 713979 |
---|---|
Telephone region | Morpeth |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,526 |
Cash | £38,043 |
Current Liabilities | £38,557 |
Latest Accounts | 30 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 January |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2019 | Micro company accounts made up to 30 January 2019 (3 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 30 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 30 January 2017 (3 pages) |
25 October 2017 | Micro company accounts made up to 30 January 2017 (3 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
2 March 2016 | Amended total exemption small company accounts made up to 30 January 2015 (5 pages) |
2 March 2016 | Amended total exemption small company accounts made up to 30 January 2015 (5 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
30 October 2015 | Total exemption small company accounts made up to 30 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 January 2015 (3 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
31 October 2014 | Total exemption small company accounts made up to 30 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 January 2014 (4 pages) |
31 October 2014 | Registered office address changed from 133 Highburn Cramlington Northumberland NE23 6BB to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 133 Highburn Cramlington Northumberland NE23 6BB to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 31 October 2014 (1 page) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
29 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 February 2012 | Compulsory strike-off action has been suspended (1 page) |
8 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
27 January 2010 | Incorporation
|
27 January 2010 | Incorporation
|