Prudhoe
NE42 5AA
Director Name | Mr Neil Crosbie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meadowfield Terrace Stocksfield NE43 7LJ |
Director Name | Ms Christine Pentney |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2018) |
Role | Arts Administration |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe NE42 5AA |
Registered Address | Spetchells Centre Front Street Prudhoe NE42 5AA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe South |
Built Up Area | Prudhoe |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2018 | Application to strike the company off the register (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
12 May 2018 | Termination of appointment of Christine Pentney as a director on 1 May 2018 (1 page) |
12 May 2018 | Director's details changed for Mrs Ciaran Elizabeth Beamsley on 1 May 2018 (2 pages) |
11 August 2017 | Notification of a person with significant control statement (2 pages) |
11 August 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Cessation of Neil Crosbie as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Cessation of Neil Crosbie as a person with significant control on 14 February 2017 (1 page) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 July 2017 | Cessation of Neil Crosbie as a person with significant control on 14 February 2017 (1 page) |
19 April 2017 | Registered office address changed from 6 Meadowfield Terrace Stocksfield NE43 7LJ United Kingdom to Spetchells Centre Front Street Prudhoe NE42 5AA on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 6 Meadowfield Terrace Stocksfield NE43 7LJ United Kingdom to Spetchells Centre Front Street Prudhoe NE42 5AA on 19 April 2017 (1 page) |
6 February 2017 | Termination of appointment of Neil Crosbie as a director on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Neil Crosbie as a director on 6 February 2017 (1 page) |
27 January 2017 | Registered office address changed from Burnside West Horton Wooler Northumberland NE71 6EZ to 6 Meadowfield Terrace Stocksfield NE43 7LJ on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Burnside West Horton Wooler Northumberland NE71 6EZ to 6 Meadowfield Terrace Stocksfield NE43 7LJ on 27 January 2017 (1 page) |
24 January 2017 | Appointment of Mrs Ciaran Elizabeth Beamsley as a director on 24 January 2017 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
24 January 2017 | Appointment of Ms Christine Pentney as a director on 24 January 2017 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
24 January 2017 | Appointment of Ms Christine Pentney as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mrs Ciaran Elizabeth Beamsley as a director on 24 January 2017 (2 pages) |
23 January 2017 | Elect to keep the directors' register information on the public register (1 page) |
23 January 2017 | Elect to keep the directors' register information on the public register (1 page) |
23 January 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
23 January 2017 | Elect to keep the secretaries register information on the public register (1 page) |
23 January 2017 | Elect to keep the secretaries register information on the public register (1 page) |
23 January 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
30 June 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 March 2016 | Change of name notice (2 pages) |
9 March 2016 | Company name changed the mortal fools company LTD\certificate issued on 09/03/16
|
9 March 2016 | Company name changed the mortal fools company LTD\certificate issued on 09/03/16
|
9 March 2016 | Change of name notice (2 pages) |
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
7 May 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
6 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page) |
6 October 2014 | Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page) |
6 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|