Alnwick
Northumberland
NE66 1JG
Director Name | Mr Scott Gareth Francis Docherty |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2015(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 January 2019) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fenkle Street Alnwick Northumberland NE66 1HR |
Secretary Name | Mr Scott Gareth Francis Docherty |
---|---|
Status | Closed |
Appointed | 20 July 2015(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 January 2019) |
Role | Company Director |
Correspondence Address | 24 Fenkle Street Alnwick Northumberland NE66 1HR |
Director Name | Mr Michael Thomas Ashurst |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Woodside Crescent Hadston Morpeth Northumberland NE65 9SL |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
50 at £1 | Amar Roopra 50.00% Ordinary |
---|---|
50 at £1 | Michael Thomas Ashurst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,565 |
Cash | £15,504 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2016 | Registered office address changed from C/O Anthony Elliott 16 Togston Crescent North Broomhill Morpeth Northumberland NE65 9TP to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
---|---|
30 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 March 2016 | Statement of affairs with form 4.19 (6 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 September 2015 | Termination of appointment of Michael Thomas Ashurst as a director on 20 July 2015 (1 page) |
22 September 2015 | Appointment of Mr Scott Gareth Francis Docherty as a secretary on 20 July 2015 (2 pages) |
22 September 2015 | Termination of appointment of Michael Thomas Ashurst as a director on 20 July 2015 (1 page) |
22 September 2015 | Appointment of Mr Scott Gareth Francis Docherty as a director on 20 July 2015 (2 pages) |
17 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2013 | Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England on 19 July 2013 (1 page) |
19 July 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Director's details changed for Mr Michael Thomas Ashurst on 28 January 2013 (2 pages) |
31 May 2012 | Director's details changed for Mr Amar Roopra on 31 May 2012 (2 pages) |
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|