Ashington
Northumberland
NE63 9YH
Secretary Name | Mr Martyn Lee |
---|---|
Status | Closed |
Appointed | 18 November 2015(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 April 2022) |
Role | Company Director |
Correspondence Address | Lynefield Park Ashington Northumberland NE63 9YH |
Secretary Name | Mrs Janette Alderson |
---|---|
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Hartford Hall Estate Bedlington NE22 6AG |
Director Name | Mrs Helen Redshaw |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 2012(5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 11 Coopies Lane 11 Coopies Lane Morpeth Northumberland NE61 6JT |
Registered Address | C/O Begbies Traynor 4th Flooe Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £354,158 |
Gross Profit | £106,343 |
Net Worth | -£4,139 |
Cash | £3,263 |
Current Liabilities | £61,043 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
22 March 2018 | Delivered on: 27 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
7 September 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
16 March 2020 | Registered office address changed from Lynefield Park Ashington Northumberland NE63 9YH to C/O Begbies Traynor 4th Flooe Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 16 March 2020 (2 pages) |
10 March 2020 | Resolutions
|
10 March 2020 | Statement of affairs (9 pages) |
10 March 2020 | Appointment of a voluntary liquidator (3 pages) |
23 January 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2019 (16 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
14 October 2019 | Secretary's details changed for Mr Martyn Lee on 28 March 2019 (1 page) |
28 March 2019 | Registered office address changed from Lynefield Park Ashington Northumberland NE63 9YH England to Lynefield Park Ashington Northumberland NE63 9YH on 28 March 2019 (2 pages) |
7 December 2018 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
6 August 2018 | Director's details changed for Mr Martyn Lee on 30 July 2018 (2 pages) |
6 August 2018 | Registered office address changed from 11 Coopies Lane Morpeth Northumberland NE61 6JT to Lynefield Park Ashington Northumberland NE63 9YH on 6 August 2018 (1 page) |
4 August 2018 | Change of details for Mr Martyn Lee as a person with significant control on 30 July 2018 (2 pages) |
26 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
27 March 2018 | Registration of charge 078166650001, created on 22 March 2018 (22 pages) |
21 February 2018 | Termination of appointment of Helen Redshaw as a director on 1 December 2017 (1 page) |
2 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Registered office address changed from 11 Netherton Lane Bedlington Northumberland NE22 6DP to 11 Coopies Lane Morpeth Northumberland NE61 6JT on 19 November 2015 (1 page) |
19 November 2015 | Director's details changed for Mrs Helen Redshaw on 18 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Mrs Helen Redshaw on 18 November 2015 (2 pages) |
19 November 2015 | Registered office address changed from 11 Netherton Lane Bedlington Northumberland NE22 6DP to 11 Coopies Lane Morpeth Northumberland NE61 6JT on 19 November 2015 (1 page) |
18 November 2015 | Director's details changed for Mr Martyn Lee on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Martyn Lee as a secretary on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Martyn Lee as a secretary on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Martyn Lee on 18 November 2015 (2 pages) |
31 August 2015 | Termination of appointment of Janette Alderson as a secretary on 28 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Janette Alderson as a secretary on 28 August 2015 (1 page) |
23 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
23 July 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
14 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Director's details changed for Miss Helen Renforth on 12 September 2014 (2 pages) |
14 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Director's details changed for Miss Helen Renforth on 12 September 2014 (2 pages) |
13 March 2014 | Registered office address changed from the Lodge Hartford Hall Estate Bedlington NE22 6AG on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 11 Netherton Lane Bedlington Northumberland NE22 6DP England on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from the Lodge Hartford Hall Estate Bedlington NE22 6AG on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 11 Netherton Lane Bedlington Northumberland NE22 6DP England on 13 March 2014 (1 page) |
21 February 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
21 February 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
7 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
1 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
1 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Appointment of Miss Helen Renforth as a director (2 pages) |
26 March 2012 | Appointment of Miss Helen Renforth as a director (2 pages) |
19 October 2011 | Incorporation (25 pages) |
19 October 2011 | Incorporation (25 pages) |