Stamford
Lincolnshire
PE9 1FG
Director Name | Ms Elizabeth Ann Rouse |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Jackson Way Stamford Lincolnshire PE9 1FG |
Registered Address | C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Elizabeth Rouse 50.00% Ordinary |
---|---|
1 at £1 | Michael James Rouse 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
7 May 2014 | Delivered on: 16 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2018 | Cessation of Elizabeth Ann Rouse as a person with significant control on 1 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Elizabeth Ann Rouse as a director on 1 May 2018 (1 page) |
11 May 2018 | Change of details for Mr Michael Rouse as a person with significant control on 1 May 2018 (2 pages) |
10 January 2018 | Change of details for Mr Michael Rouse as a person with significant control on 17 February 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
17 February 2017 | Director's details changed for Mr Michael Rouse on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Michael Rouse on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Ms Elizabeth Ann Rouse on 29 September 2016 (2 pages) |
17 February 2017 | Director's details changed for Ms Elizabeth Ann Rouse on 29 September 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 April 2016 | Satisfaction of charge 088365160001 in full (6 pages) |
9 April 2016 | Satisfaction of charge 088365160001 in full (6 pages) |
22 March 2016 | Director's details changed for Mr Michael Rouse on 21 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Michael Rouse on 21 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Elizabeth Rouse on 21 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Elizabeth Rouse on 21 March 2016 (2 pages) |
11 February 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
11 February 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
4 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
2 February 2016 | Registered office address changed from Fowberry Mains Farmhouse Wooler Northumberland NE71 6EN England to C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Fowberry Mains Farmhouse Wooler Northumberland NE71 6EN England to C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS on 2 February 2016 (1 page) |
11 January 2016 | Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Fowberry Mains Farmhouse Wooler Northumberland NE71 6EN on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Fowberry Mains Farmhouse Wooler Northumberland NE71 6EN on 11 January 2016 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
16 May 2014 | Registration of charge 088365160001 (44 pages) |
16 May 2014 | Registration of charge 088365160001 (44 pages) |
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|