Rennington
Alnwick
Northumberland
NE66 3RL
Secretary Name | Dean Furness |
---|---|
Status | Closed |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Leemoor Business Park Rennington Alnwick Northumberland NE66 3RL |
Website | www.dsdesignsandprint.com/ |
---|---|
Telephone | 01670 227124 |
Telephone region | Morpeth |
Registered Address | 2a Leemoor Business Park Rennington Alnwick Northumberland NE66 3RL |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Rennington |
Ward | Longhoughton |
100 at £1 | Dean Furness 100.00% Ordinary A |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 September 2014 | Director's details changed for Mr Dean Furness on 18 January 2014 (2 pages) |
12 September 2014 | Registered office address changed from 21 Moorland Drive Bedlington Northumberland NE22 7HB England to C/O Lucid Accountants & Business Advisors Ltd 2a Leemoor Business Park Rennington Alnwick Northumberland NE66 3RL on 12 September 2014 (1 page) |
12 September 2014 | Secretary's details changed for Dean Furness on 18 January 2014 (1 page) |
12 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 February 2014 | Registered office address changed from 23 Belsay Grove Bedlington Northumberland NE22 5YU United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 23 Belsay Grove Bedlington Northumberland NE22 5YU United Kingdom on 3 February 2014 (1 page) |
10 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 March 2013 | Registered office address changed from 11 Fairview Choppington Stakeford Northumberland NE62 5UH United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 11 Fairview Choppington Stakeford Northumberland NE62 5UH United Kingdom on 1 March 2013 (1 page) |
18 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Incorporation (23 pages) |