Ashington
NE63 9UJ
Director Name | Mr James Dixon Scott |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(same day as company formation) |
Role | Motor Vehicle Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 52a Station Road Ashington NE63 9UJ |
Director Name | Mrs Jill Kerry Irvine |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Catering Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Station Road Ashington NE63 9UJ |
Director Name | Mrs Tracey Jacqueline Scott |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 52a Station Road Ashington NE63 9UJ |
Secretary Name | Mr Ian Robert Roddam |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Brandling Street Sunderland Tyne And Wear SR6 0LR |
Registered Address | 52a Station Road Ashington NE63 9UJ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
4 at £1 | James Dixon Scott 40.00% Ordinary |
---|---|
4 at £1 | Kenneth Irvine 40.00% Ordinary |
1 at £1 | Jill Kerry Irvine 10.00% Ordinary |
1 at £1 | Tracey Jacqueline Scott 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,235 |
Cash | £91 |
Current Liabilities | £170 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 May 2017 | Termination of appointment of Tracey Jacqueline Scott as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Jill Kerry Irvine as a director on 31 May 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 May 2017 | Termination of appointment of Jill Kerry Irvine as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Tracey Jacqueline Scott as a director on 31 May 2017 (1 page) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
19 September 2016 | Registered office address changed from 11 Brandling Street Sunderland Tyne and Wear SR6 0LR to C/O T W Tasker Fca 52a Station Road Ashington NE63 9UJ on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 11 Brandling Street Sunderland Tyne and Wear SR6 0LR to C/O T W Tasker Fca 52a Station Road Ashington NE63 9UJ on 19 September 2016 (1 page) |
16 September 2016 | Director's details changed for Mrs Tracey Jacqueline Scott on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Ian Robert Roddam as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Director's details changed for Mrs Jill Kerry Irvine on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Kenneth Irvine on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr James Dixon Scott on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mrs Tracey Jacqueline Scott on 16 September 2016 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 September 2016 | Director's details changed for Mr James Dixon Scott on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Ian Robert Roddam as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Director's details changed for Mrs Jill Kerry Irvine on 16 September 2016 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 September 2016 | Director's details changed for Mr Kenneth Irvine on 16 September 2016 (2 pages) |
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 January 2015 | Company name changed holywell mot centre LIMITED\certificate issued on 27/01/15
|
27 January 2015 | Company name changed holywell mot centre LIMITED\certificate issued on 27/01/15
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
23 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
23 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
13 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
24 January 2011 | Incorporation (19 pages) |
24 January 2011 | Incorporation (19 pages) |