St. Mary Park
Morpeth
Northumberland
NE61 6BN
Director Name | Miss Heather Scorfield |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(same day as company formation) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheviot Way St. Mary Park Morpeth Northumberland NE61 6BN |
Director Name | Mrs Kathryn Carruthers |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 4 Cheviot Way St. Mary Park Morpeth Northumberland NE61 6BN |
Registered Address | 4 Cheviot Way St. Mary Park Morpeth Northumberland NE61 6BN |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Stannington |
Ward | Ponteland East and Stannington |
150 at £1 | Heather Scorfield 50.00% Ordinary |
---|---|
150 at £1 | Ross Common 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,678 |
Cash | £3,410 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | Application to strike the company off the register (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 February 2015 | Termination of appointment of Kathryn Carruthers as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Kathryn Carruthers as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Kathryn Carruthers as a director on 2 February 2015 (1 page) |
16 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
1 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 August 2014 | Registered office address changed from 17 Wynyard Woods Wynyard Billingham Cleveland TS22 5GJ to 4 Cheviot Way St. Mary Park Morpeth Northumberland NE61 6BN on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 17 Wynyard Woods Wynyard Billingham Cleveland TS22 5GJ to 4 Cheviot Way St. Mary Park Morpeth Northumberland NE61 6BN on 18 August 2014 (1 page) |
13 November 2013 | Director's details changed for Miss Kathryn Robson on 2 August 2013 (2 pages) |
13 November 2013 | Director's details changed for Miss Kathryn Robson on 2 August 2013 (2 pages) |
13 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Director's details changed for Miss Kathryn Robson on 2 August 2013 (2 pages) |
12 November 2013 | Director's details changed for Miss Heather Scorfield on 2 August 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Ross Common on 2 August 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Ross Common on 2 August 2013 (2 pages) |
12 November 2013 | Registered office address changed from 4 Rudd Close Wynyard Billingham Stockton upon Tees Cleveland TS22 5TG United Kingdom on 12 November 2013 (1 page) |
12 November 2013 | Director's details changed for Mr Ross Common on 2 August 2013 (2 pages) |
12 November 2013 | Director's details changed for Miss Heather Scorfield on 2 August 2013 (2 pages) |
12 November 2013 | Director's details changed for Miss Heather Scorfield on 2 August 2013 (2 pages) |
12 November 2013 | Registered office address changed from 4 Rudd Close Wynyard Billingham Stockton upon Tees Cleveland TS22 5TG United Kingdom on 12 November 2013 (1 page) |
26 October 2012 | Incorporation (16 pages) |
26 October 2012 | Incorporation (16 pages) |