Chase Farm Drive
Blyth
Northumberland
NE24 4LP
Director Name | Miss Melanie Power |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bridge Street Amble Morpeth Northumberland NE65 0DR |
Registered Address | 24 Beaumont Manor Chase Farm Drive Blyth Northumberland NE24 4LP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Kitty Brewster |
Built Up Area | Blyth (Northumberland) |
Latest Accounts | 30 September 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2021 | Application to strike the company off the register (3 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 December 2017 | Registered office address changed from 29 Alexandra Way Cramlington Northumberland NE23 6EA United Kingdom to 24 Beaumont Manor Chase Farm Drive Blyth Northumberland NE24 4LP on 12 December 2017 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 July 2016 | Registered office address changed from 3 Alexandra Way Cramlington Northumberland NE23 6EA England to 29 Alexandra Way Cramlington Northumberland NE23 6EA on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from 3 Alexandra Way Cramlington Northumberland NE23 6EA England to 29 Alexandra Way Cramlington Northumberland NE23 6EA on 8 July 2016 (1 page) |
30 March 2016 | Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR to 3 Alexandra Way Cramlington Northumberland NE23 6EA on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR to 3 Alexandra Way Cramlington Northumberland NE23 6EA on 30 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Melanie Power as a director on 31 December 2015 (1 page) |
21 March 2016 | Termination of appointment of Melanie Power as a director on 31 December 2015 (1 page) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|