Newtown
Powys
SY16 2AB
Wales
Director Name | Jane Clayton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bryn Isel The Bank Newtown Powys SY16 2AB Wales |
Registered Address | 7 Newgate Barnard Castle County Durham DL12 8NQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Glenn Clayton 50.00% Ordinary |
---|---|
1 at £1 | Jane Clayton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,328 |
Cash | £3,905 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Application to strike the company off the register (3 pages) |
8 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
6 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
27 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
5 August 2013 | Registered office address changed from Bryn Isel the Bank Newtown Powys SY16 2AB Wales on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Bryn Isel the Bank Newtown Powys SY16 2AB Wales on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Bryn Isel the Bank Newtown Powys SY16 2AB Wales on 5 August 2013 (1 page) |
26 July 2013 | Change the registered office situation from Wales to England and Wales (3 pages) |
26 July 2013 | Change the registered office situation from Wales to England and Wales (3 pages) |
8 February 2013 | Incorporation (37 pages) |
8 February 2013 | Incorporation (37 pages) |