Choppington
Northumberland
NE62 5UH
Director Name | Mr Keith Bell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ |
Telephone | 0845 8383011 |
---|---|
Telephone region | Unknown |
Registered Address | 17 Northumberland Square North Shields Tyne & Wear NE30 1PX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10,137 |
Cash | £3,351 |
Current Liabilities | £5,189 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2016 | Compulsory strike-off action has been suspended (1 page) |
22 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 May 2015 | Appointment of Alexander Bell as a director on 21 April 2015 (3 pages) |
8 May 2015 | Termination of appointment of Keith Bell as a director on 27 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Keith Bell as a director on 27 April 2015 (1 page) |
8 May 2015 | Appointment of Alexander Bell as a director on 21 April 2015 (3 pages) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 March 2014 | Registered office address changed from C/O Blu Sky Tax Ltd 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England on 13 March 2014 (1 page) |
13 March 2014 | Previous accounting period extended from 25 September 2013 to 30 September 2013 (1 page) |
13 March 2014 | Previous accounting period extended from 25 September 2013 to 30 September 2013 (1 page) |
13 March 2014 | Registered office address changed from C/O Blu Sky Tax Ltd 17 Northumberland Square North Shields Tyne and Wear NE30 1PX England on 13 March 2014 (1 page) |
19 February 2014 | Amended accounts made up to 25 September 2011 (7 pages) |
19 February 2014 | Amended accounts made up to 25 September 2011 (7 pages) |
14 February 2014 | Total exemption small company accounts made up to 25 September 2012 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 25 September 2012 (6 pages) |
11 November 2013 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 11 November 2013 (1 page) |
29 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
27 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 25 September 2011 (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 25 September 2011 (3 pages) |
24 June 2012 | Accounts for a dormant company made up to 25 September 2010 (2 pages) |
24 June 2012 | Accounts for a dormant company made up to 25 September 2010 (2 pages) |
30 April 2012 | Current accounting period shortened from 31 August 2011 to 25 September 2010 (3 pages) |
30 April 2012 | Current accounting period shortened from 31 August 2011 to 25 September 2010 (3 pages) |
20 December 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
20 December 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
20 December 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
6 August 2010 | Incorporation
|
6 August 2010 | Incorporation
|