Market Place
Alnwick
Northumberland
NE66 1HS
Director Name | Mr Neil Thomas Pickard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Meadow Riggs Alnwick Northumberland NE66 1AP |
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Bryan Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,265 |
Cash | £6,660 |
Current Liabilities | £22,408 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 January 2014 | Director's details changed for Mr Bryan Thompson on 1 December 2013 (2 pages) |
20 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Director's details changed for Mr Bryan Thompson on 1 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Bryan Thompson on 1 December 2013 (2 pages) |
20 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
7 January 2014 | Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Bryan Thompson on 1 December 2013 (2 pages) |
7 January 2014 | Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Bryan Thompson on 1 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Bryan Thompson on 1 December 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Bryan Thompson on 26 January 2013 (3 pages) |
19 February 2013 | Director's details changed for Mr Bryan Thompson on 26 January 2013 (3 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Termination of appointment of Neil Pickard as a director (1 page) |
19 February 2013 | Termination of appointment of Neil Pickard as a director (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
9 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|