Bedlington
Northumberland
NE22 5UB
Director Name | Mr Jamie Brown |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Domicillary Home Care |
Country of Residence | England |
Correspondence Address | 21 Harvey Close Ashington Northumberland NE63 9EH |
Director Name | Mr Carl McIbor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Domicillary Home Care |
Country of Residence | United Kingdom |
Correspondence Address | 21 Harvey Close Ashington Northumberland NE63 9EH |
Director Name | Mrs Gemma Louise Touray |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Liddles Street Bedlington Northumberland NE22 7JS |
Director Name | Mr Jamie Brown |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ashfield Mews Ashington NE63 9GJ |
Website | fairmeadowshomecare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 719990 |
Telephone region | Morpeth |
Registered Address | 56-60a Front Street West Bedlington Northumberland NE22 5UB |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | West Bedlington |
Ward | Bedlington Central |
Built Up Area | Bedlington |
100 at £1 | Jamie Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,472 |
Current Liabilities | £7,272 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 June |
28 May 2014 | Delivered on: 31 May 2014 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|
1 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2019 | Termination of appointment of Jamie Brown as a director on 2 July 2019 (1 page) |
2 July 2019 | Cessation of Jamie Brown as a person with significant control on 2 July 2019 (1 page) |
28 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
16 July 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 July 2017 | Registered office address changed from 21 Harvey Close Ashington Northumberland NE63 9EH to 56-60a Front Street West Bedlington Northumberland NE22 5UB on 20 July 2017 (1 page) |
20 July 2017 | Change of details for Mr Jamie Brown as a person with significant control on 16 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Jamie Brown on 16 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Jamie Brown on 16 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Jamie Brown on 16 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from 21 Harvey Close Ashington Northumberland NE63 9EH to 56-60a Front Street West Bedlington Northumberland NE22 5UB on 20 July 2017 (1 page) |
20 July 2017 | Change of details for Mr Jamie Brown as a person with significant control on 16 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Jamie Brown on 16 July 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
24 March 2017 | Director's details changed for Mrs Deborah Thompson on 22 March 2017 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Director's details changed for Mrs Deborah Thompson on 22 March 2017 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Appointment of Mrs Deborah Thompson as a director on 22 March 2017 (2 pages) |
23 March 2017 | Appointment of Mrs Deborah Thompson as a director on 22 March 2017 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 January 2017 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2017-01-31
|
31 January 2017 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2017-01-31
|
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
19 February 2016 | Satisfaction of charge 081054950001 in full (1 page) |
19 February 2016 | Satisfaction of charge 081054950001 in full (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Registered office address changed from 1 Liddles Street Bedlington Northumberland NE22 7JS to 21 Harvey Close Ashington Northumberland NE63 9EH on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from 1 Liddles Street Bedlington Northumberland NE22 7JS to 21 Harvey Close Ashington Northumberland NE63 9EH on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 1 Liddles Street Bedlington Northumberland NE22 7JS to 21 Harvey Close Ashington Northumberland NE63 9EH on 4 June 2015 (1 page) |
27 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
20 March 2015 | Appointment of Mr Jamie Brown as a director on 5 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Gemma Louise Touray as a director on 5 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Gemma Louise Touray as a director on 5 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Jamie Brown as a director on 5 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Jamie Brown as a director on 5 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Gemma Louise Touray as a director on 5 March 2015 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 May 2014 | Registration of charge 081054950001 (27 pages) |
31 May 2014 | Registration of charge 081054950001 (27 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 February 2014 | Registered office address changed from 21 Harvey Close Ashington Northumberland NE63 9EH on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 21 Harvey Close Ashington Northumberland NE63 9EH on 19 February 2014 (1 page) |
13 February 2014 | Termination of appointment of Jamie Brown as a director (1 page) |
13 February 2014 | Termination of appointment of Jamie Brown as a director (1 page) |
13 February 2014 | Appointment of Mrs Gemma Louise Touray as a director (2 pages) |
13 February 2014 | Appointment of Mrs Gemma Louise Touray as a director (2 pages) |
22 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
21 October 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Termination of appointment of Carl Mcibor as a director (1 page) |
5 October 2012 | Termination of appointment of Carl Mcibor as a director (1 page) |
14 June 2012 | Incorporation
|
14 June 2012 | Incorporation
|