Rothbury
Northumberland
NE65 7NN
Director Name | Mr John Charles Tait |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 May 2014) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | The Granary East Newtown Rothbury Northumberland NE65 7NN |
Secretary Name | David Andrew Wagner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | The Granary East Newtown Rothbury Northumberland NE65 7NN |
Secretary Name | Mrs Pauline Wagner |
---|---|
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Westcliffe House Pondicherry Rothbury Morpeth Northumberland NE65 7YP |
Registered Address | The Granary East Newtown Rothbury Northumberland NE65 7NN |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Whitton and Tosson |
Ward | Rothbury |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | Application to strike the company off the register (3 pages) |
31 December 2013 | Application to strike the company off the register (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Registered office address changed from Unit 2C Lee Moor Business Park Rennington Northumberland NE66 3RL England on 6 January 2011 (1 page) |
6 January 2011 | Director's details changed for Mr David Andrew Wagner on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr David Andrew Wagner on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Unit 2C Lee Moor Business Park Rennington Northumberland NE66 3RL England on 6 January 2011 (1 page) |
6 January 2011 | Director's details changed for Mr David Andrew Wagner on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Unit 2C Lee Moor Business Park Rennington Northumberland NE66 3RL England on 6 January 2011 (1 page) |
13 December 2010 | Appointment of John Charles Tait as a director (3 pages) |
13 December 2010 | Appointment of John Charles Tait as a director (3 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
29 November 2010 | Appointment of David Andrew Wagner as a secretary (3 pages) |
29 November 2010 | Termination of appointment of Pauline Wagner as a secretary (2 pages) |
29 November 2010 | Termination of appointment of Pauline Wagner as a secretary (2 pages) |
29 November 2010 | Appointment of David Andrew Wagner as a secretary (3 pages) |
3 February 2010 | Incorporation (8 pages) |
3 February 2010 | Incorporation (8 pages) |