Blyth
Northumberland
NE24 2JW
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.spartanlifttrucks.co.uk |
---|
Registered Address | 43 Bondicar Terrace Blyth Northumberland NE24 2JW |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
Year | 2014 |
---|---|
Net Worth | -£8,679 |
Cash | £17,309 |
Current Liabilities | £29,220 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
2 August 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
22 March 2013 | Appointment of Mr. Kevin Twaddle as a director (2 pages) |
22 March 2013 | Appointment of Mr. Kevin Twaddle as a director (2 pages) |
7 March 2013 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE23 6NE United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
7 March 2013 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE23 6NE United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE23 6NE United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
1 March 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
1 March 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|