Cramlington
Northumberland
NE23 2YP
Director Name | Mr Craig Stephen Crosby |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Building Services |
Country of Residence | England |
Correspondence Address | A1 Marquis Court Team Valley Gateshead Tyne And Wear NE11 0RU |
Director Name | Mr Wayne Crosby |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Building Services |
Country of Residence | United Kingdom |
Correspondence Address | A1 Marquis Court Team Valley Gateshead Tyne And Wear NE11 0RU |
Registered Address | 24 Apex Business Village Cramlington Northumberland NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Alex Mathewson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,280 |
Cash | £3,096 |
Current Liabilities | £87,938 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | Application to strike the company off the register (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
25 May 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
2 October 2015 | Director's details changed for Mr Alex Mathewson on 3 October 2014 (2 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr Alex Mathewson on 3 October 2014 (2 pages) |
12 August 2015 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU to 24 Apex Business Village Cramlington Northumberland NE23 7BF on 12 August 2015 (2 pages) |
31 July 2015 | Termination of appointment of Craig Stephen Crosby as a director on 28 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Wayne Crosby as a director on 28 July 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 May 2014 | Company name changed property solutions (north east) LTD\certificate issued on 29/05/14
|
29 May 2014 | Registered office address changed from Unit 17a Moorland Way Nelson Park Cramlington Northumberland NE23 1WE United Kingdom on 29 May 2014 (1 page) |
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|