Ramparts Busines Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director Name | Adele Kelly |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2017(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Dean Drive Tweedmouth Berwick-Upon-Tweed Northumberland TD15 2DB Scotland |
Director Name | Adele Kelly |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Dean Dr Berwick Northumberland TD15 2DB Scotland |
Registered Address | Halidon House 17d Windmill Way West Ramparts Business Park Berwick Upon Tweed Northumberland TD15 1TB Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 February 2021 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2019 | Withdrawal of a person with significant control statement on 16 September 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
16 September 2019 | Change of details for Mr Paul Michael Johnson as a person with significant control on 7 November 2017 (2 pages) |
16 September 2019 | Notification of Adele Kelly as a person with significant control on 7 November 2017 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
5 June 2018 | Termination of appointment of Adele Kelly as a director on 25 May 2018 (1 page) |
13 November 2017 | Appointment of Adele Kelly as a director on 1 November 2017 (3 pages) |
13 November 2017 | Appointment of Adele Kelly as a director on 1 November 2017 (3 pages) |
7 November 2017 | Appointment of Adele Kelly as a director on 7 November 2017 (2 pages) |
7 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
7 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
7 November 2017 | Appointment of Adele Kelly as a director on 7 November 2017 (2 pages) |
7 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
7 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
13 September 2017 | Notification of Paul Johnson as a person with significant control on 15 July 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
13 September 2017 | Notification of Paul Johnson as a person with significant control on 15 July 2016 (2 pages) |
13 September 2017 | Notification of Paul Johnson as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
15 July 2016 | Incorporation Statement of capital on 2016-07-15
|
15 July 2016 | Incorporation Statement of capital on 2016-07-15
|