Near Ponteland
Newcastle Upon Tyne
NE20 0DG
Director Name | Mr Scott Anthony Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2010(7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Coniston Court Blyth Riverside Business Park Blyth Northumberland NE24 4RP |
Registered Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Stephen Stuart Jones 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2021 | Application to strike the company off the register (1 page) |
17 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
22 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
10 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
17 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 March 2016 | Registered office address changed from Unit 4 Coniston Court Blyth Riverside Business Park Blyth Northumberland NE24 4RP to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 2 March 2016 (1 page) |
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Registered office address changed from Unit 4 Coniston Court Blyth Riverside Business Park Blyth Northumberland NE24 4RP to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 2 March 2016 (1 page) |
18 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Termination of appointment of Scott Anthony Jones as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Scott Anthony Jones as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Scott Anthony Jones as a director on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Appointment of Mr Scott Anthony Jones as a director (2 pages) |
9 September 2010 | Appointment of Mr Scott Anthony Jones as a director (2 pages) |
2 February 2010 | Incorporation (17 pages) |
2 February 2010 | Incorporation (17 pages) |