Bellingham
Hexham
Northumberland
NE48 2DG
Director Name | Iain Michael Walker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG |
Director Name | IW & Nm Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Correspondence Address | 76 Front Street Prudhoe Northumberland NE42 5PU |
Website | www.rockwellconstructionservices.com |
---|
Registered Address | Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
100 at £1 | Iw & Nm Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,900 |
Cash | £4,342 |
Current Liabilities | £37,242 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 20 May 2016 (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
2 April 2013 | Termination of appointment of Iw & Nm Holdings Limited as a director (1 page) |
2 April 2013 | Termination of appointment of Iw & Nm Holdings Limited as a director (1 page) |
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|