Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director Name | Mr Thomas William Godfrey |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Miss Jody Joanne Wilson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Insurance & Risk Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB |
Secretary Name | Incwise Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Correspondence Address | The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB |
Registered Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Jody Joanne Wilson 100.00% Ordinary |
---|
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Application to strike the company off the register (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
3 December 2013 | Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page) |
3 December 2013 | Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page) |
23 July 2013 | Appointment of Mr Thomas William Godfrey as a director (2 pages) |
23 July 2013 | Appointment of Mr Thomas William Godfrey as a director (2 pages) |
23 July 2013 | Termination of appointment of Jody Wilson as a director (1 page) |
23 July 2013 | Termination of appointment of Jody Wilson as a director (1 page) |
21 March 2013 | Appointment of Ms Susan Wilson as a director (2 pages) |
21 March 2013 | Appointment of Ms Susan Wilson as a director (2 pages) |
19 February 2013 | Registered office address changed from the Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from the Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 19 February 2013 (1 page) |
2 November 2012 | Incorporation
|
2 November 2012 | Incorporation
|