Newcastle Upon Tyne
NE1 6SQ
Secretary Name | Charlotte Elizabeth Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 15 August 2023) |
Role | Company Director |
Correspondence Address | Angerton South Moor Hartburn Morpeth Northumberland NE61 4HA |
Director Name | Mrs Charlotte Elizabeth Bennett |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Angerton South Moor Hartburn Morpeth NE61 4HA |
Website | otterrecruitment.com |
---|---|
Telephone | 0191 2302001 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Angerton South Moor Hartburn Morpeth NE61 4HA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Wallington Demesne |
Ward | Longhorsley |
80 at £1 | Charlotte Bennett & Charles Edward Bennett 80.00% Ordinary |
---|---|
20 at £1 | Charlotte Bennett 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,917 |
Cash | £3,665 |
Current Liabilities | £116,099 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2023 | Application to strike the company off the register (1 page) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
1 November 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
29 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
7 January 2021 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ to Angerton South Moor Hartburn Morpeth NE61 4HA on 7 January 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 May 2019 | Amended micro company accounts made up to 31 March 2018 (6 pages) |
3 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
3 April 2019 | Change of details for Mr Charles Edward Bennett as a person with significant control on 3 April 2019 (2 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Appointment of Mrs Charlotte Elizabeth Bennett as a director on 1 December 2016 (2 pages) |
15 December 2016 | Appointment of Mrs Charlotte Elizabeth Bennett as a director on 1 December 2016 (2 pages) |
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Secretary's details changed for Charlotte Elizabeth Bennett on 12 February 2015 (1 page) |
24 March 2015 | Director's details changed for Mr Charles Edward Bennett on 12 February 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Charles Edward Bennett on 12 February 2015 (2 pages) |
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Secretary's details changed for Charlotte Elizabeth Bennett on 12 February 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Registered office address changed from Scots Gap Morpeth Northumberland NE61 4EG on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Scots Gap Morpeth Northumberland NE61 4EG on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Scots Gap Morpeth Northumberland NE61 4EG on 9 September 2013 (1 page) |
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Registered office address changed from Mill Farm Granary Rothley Mill Morpeth Northumberland NE61 4ED England on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from Mill Farm Granary Rothley Mill Morpeth Northumberland NE61 4ED England on 18 October 2011 (2 pages) |
20 April 2011 | Appointment of Charlotte Elizabeth Bennett as a secretary (3 pages) |
20 April 2011 | Appointment of Charlotte Elizabeth Bennett as a secretary (3 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
22 March 2011 | Incorporation (20 pages) |
22 March 2011 | Incorporation (20 pages) |