2nd Floor
Morpeth
Northumberland
NE61 1HG
Director Name | Mrs Yvonne Michelle Owen |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Market Place 2nd Floor Morpeth Northumberland NE61 1HG |
Director Name | Paul John Rippon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Market Place 2nd Floor Morpeth Northumberland NE61 1HG |
Director Name | Mr Paul John Rippon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Barn High Angerton Hartburn Morpeth Northumberland NE61 4ET |
Registered Address | 14 Market Place 2nd Floor Morpeth Northumberland NE61 1HG |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
1 at £1 | Paul John Rippon 33.33% Ordinary |
---|---|
1 at £1 | Sonja Dionne Macgregor 33.33% Ordinary |
1 at £1 | Yvonne Michelle Owen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,152 |
Current Liabilities | £3,152 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
21 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 October 2012 | Statement of capital following an allotment of shares on 10 September 2012
|
27 March 2012 | Director's details changed for Sonja Dionne Macgregor on 1 January 2012 (2 pages) |
27 March 2012 | Registered office address changed from Rose Cottage Fulbeck Morpeth NE61 3JX England on 27 March 2012 (1 page) |
27 March 2012 | Director's details changed for Mrs Yvonne Michelle Owen on 1 January 2012 (2 pages) |
27 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Director's details changed for Sonja Dionne Macgregor on 1 January 2012 (2 pages) |
27 March 2012 | Director's details changed for Mrs Yvonne Michelle Owen on 1 January 2012 (2 pages) |
26 May 2011 | Appointment of Paul John Rippon as a director (2 pages) |
26 May 2011 | Termination of appointment of Paul Rippon as a director (1 page) |
21 February 2011 | Incorporation
|