Riding Mill
Northumberland
NE44 6EG
Secretary Name | Dr Antony David Trapp |
---|---|
Status | Closed |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Broomhaugh House Riding Mill Northumberland NE44 6EG |
Director Name | Mr Robin Andrew Shaw |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Broomhaugh House Riding Mill Northumberland NE44 6EG |
Director Name | Mr Robin Douglas Lindsay Batchelor |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 2014) |
Role | Business Developer |
Country of Residence | England |
Correspondence Address | Broomhaugh House Riding Mill Northumberland NE44 6EG |
Director Name | Mr Michael Tunstall |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhaugh House Riding Mill Northumberland NE44 6EG |
Registered Address | Broomhaugh House Riding Mill Northumberland NE44 6EG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Broomhaugh and Riding |
Ward | Stocksfield and Broomhaugh |
Built Up Area | Riding Mill |
1 at £1 | Anthony David Trapp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£265,569 |
Current Liabilities | £265,569 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Application to strike the company off the register (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 April 2014 | Termination of appointment of Robin Batchelor as a director (1 page) |
22 April 2014 | Termination of appointment of Robin Batchelor as a director (1 page) |
22 April 2014 | Termination of appointment of Robin Batchelor as a director (1 page) |
22 April 2014 | Termination of appointment of Michael Tunstall as a director (1 page) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Termination of appointment of Michael Tunstall as a director (1 page) |
22 April 2014 | Termination of appointment of Robin Batchelor as a director (1 page) |
22 April 2014 | Termination of appointment of Michael Tunstall as a director (1 page) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Termination of appointment of Michael Tunstall as a director (1 page) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Termination of appointment of Robin Shaw as a director (1 page) |
1 February 2013 | Termination of appointment of Robin Shaw as a director (1 page) |
19 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Dr Antony David Trapp on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Dr Antony David Trapp on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Dr Antony David Trapp on 1 February 2012 (2 pages) |
31 January 2012 | Secretary's details changed for Dr Antony David Trapp on 31 January 2012 (1 page) |
31 January 2012 | Secretary's details changed for Dr Antony David Trapp on 31 January 2012 (1 page) |
4 November 2011 | Appointment of Mr Michael Tunstall as a director (2 pages) |
4 November 2011 | Appointment of Mr Michael Tunstall as a director (2 pages) |
6 July 2011 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
6 July 2011 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
4 May 2011 | Appointment of Mr Robin Douglas Lindsay Batchelor as a director (2 pages) |
4 May 2011 | Appointment of Mr Robin Douglas Lindsay Batchelor as a director (2 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
13 April 2011 | Resolutions
|
13 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
1 April 2011 | Appointment of Mr Robin Andrew Shaw as a director (2 pages) |
1 April 2011 | Appointment of Mr Robin Andrew Shaw as a director (2 pages) |
31 March 2011 | Incorporation (23 pages) |
31 March 2011 | Incorporation (23 pages) |