Pegswood
Morpeth
Northumberland
NE61 6TP
Secretary Name | Mrs Marjorie Norvell |
---|---|
Status | Closed |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Croome Gardens Pegswood Morpeth Northumberland NE61 6TP |
Registered Address | Unit 9, Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Kitty Brewster |
Built Up Area | Blyth (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | George Henry Norvell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,788 |
Cash | £1,221 |
Current Liabilities | £10,907 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2020 | Application to strike the company off the register (3 pages) |
10 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
16 December 2016 | Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom to Unit 9, Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom to Unit 9, Riverside Court, Coniston Road Blyth Riverside Business Park Blyth NE24 4RS on 16 December 2016 (1 page) |
8 June 2016 | Registered office address changed from 9 Stanley Street Blyth Northumberland NE24 2BS to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 9 Stanley Street Blyth Northumberland NE24 2BS to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 8 June 2016 (1 page) |
2 February 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
13 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
22 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Secretary's details changed for Mrs Marjorie Norvell on 24 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for Mrs Marjorie Norvell on 24 January 2013 (2 pages) |
28 February 2012 | Current accounting period extended from 31 January 2013 to 5 April 2013 (3 pages) |
28 February 2012 | Current accounting period extended from 31 January 2013 to 5 April 2013 (3 pages) |
28 February 2012 | Current accounting period extended from 31 January 2013 to 5 April 2013 (3 pages) |
24 January 2012 | Incorporation (22 pages) |
24 January 2012 | Incorporation (22 pages) |