Sanderson Arcade
Morpeth
Northumberland
NE61 1NS
Director Name | Mr Christopher John Lloyd |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2013(2 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 22 March 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 48-54 Victoria Terrace Whitley Bay NE26 2QW |
Website | weddinggallerymorpeth.com |
---|---|
Telephone | 01670 515717 |
Telephone region | Morpeth |
Registered Address | 4d & E Sanderson Arcade Morpeth Northumberland NE61 1NS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
100 at £1 | Mandy Maddison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,249 |
Cash | £100 |
Current Liabilities | £48,901 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Appointment of Mr Christopher John Lloyd as a director (2 pages) |
6 March 2013 | Appointment of Mr Christopher John Lloyd as a director (2 pages) |
13 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 May 2012 | Registered office address changed from 48-54 Victoria Terrace Whitley Bay NE26 2QW England on 22 May 2012 (1 page) |
22 May 2012 | Director's details changed for Mrs Mandy Maddison on 29 March 2012 (2 pages) |
22 May 2012 | Director's details changed for Mrs Mandy Maddison on 29 March 2012 (2 pages) |
22 May 2012 | Registered office address changed from 48-54 Victoria Terrace Whitley Bay NE26 2QW England on 22 May 2012 (1 page) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2010 | Incorporation
|
4 November 2010 | Incorporation
|