Northumberland
NE22 7LQ
Secretary Name | Clyde Cape |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 10 Parkers Yard West Sleekburn Ind Est Northumberland NE22 7LQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Unit 10 Parkers Yard West Sleekburn Industrial Estate Bedlington NE22 7LQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | East Bedlington |
Ward | Sleekburn |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2017 | Application to strike the company off the register (3 pages) |
6 September 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 January 2014 | Appointment of John Robert Osullivan as a director (3 pages) |
29 January 2014 | Appointment of John Robert Osullivan as a director (3 pages) |
8 October 2013 | Appointment of Clyde Cape as a secretary (3 pages) |
8 October 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
8 October 2013 | Appointment of Clyde Cape as a secretary (3 pages) |
8 October 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
19 September 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 September 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 September 2013 | Incorporation (36 pages) |
16 September 2013 | Incorporation (36 pages) |