Corbridge
Northumberland
NE45 5RR
Director Name | Mr Paul Hillary |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ovington View Bewick Grange Prudhoe Northumberland NE42 6RG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
50 at £1 | Adam Mcgregor Dunlop 50.00% Ordinary |
---|---|
50 at £1 | Paul Hillary 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £647 |
Cash | £7,871 |
Current Liabilities | £7,224 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | Application to strike the company off the register (3 pages) |
25 September 2015 | Application to strike the company off the register (3 pages) |
16 January 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
25 October 2012 | Appointment of Mr Adam Mcgregor Dunlop as a director (2 pages) |
25 October 2012 | Appointment of Paul Hillary as a director (2 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
25 October 2012 | Appointment of Mr Adam Mcgregor Dunlop as a director (2 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
25 October 2012 | Appointment of Paul Hillary as a director (2 pages) |
15 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 October 2012 | Incorporation (20 pages) |
15 October 2012 | Incorporation (20 pages) |