Whitstable
CT5 4PF
Secretary Name | Mr Colin Stanford - Francis |
---|---|
Status | Resigned |
Appointed | 01 December 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 25a Sherwood Drive Whitstable Whitstable CT5 4PF |
Director Name | Mr Roger Carline |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2019(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 279 New Ridley Road Stocksfield Northumberland NE43 7RB |
Director Name | Mr Kevin Wilson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2019(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Windy Street Chipping Preston PR3 2GD |
Director Name | Mr Ian Pilkington |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 The Granary Wynyard Village Stockton TS22 5QG |
Secretary Name | Mrs Dara Anton |
---|---|
Status | Resigned |
Appointed | 01 March 2020(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | Villa 290 Zone E Al Furjan Dubai United Arab Emirates |
Registered Address | Post Office House Carrshield Hexham NE47 8AA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | West Allen |
Ward | South Tynedale |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2023 | Application to strike the company off the register (1 page) |
2 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2023 | Registered office address changed from Westbourne House Main Street Haltwhistle Northumberland NE49 0AZ England to Post Office House Carrshield Hexham NE47 8AA on 2 February 2023 (1 page) |
1 February 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
1 February 2023 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
28 June 2021 | Registered office address changed from 59 the Granary Wynyard Village Stockton TS22 5QG England to Westbourne House Main Street Haltwhistle Northumberland NE49 0AZ on 28 June 2021 (1 page) |
25 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 July 2020 | Termination of appointment of Ian Pilkington as a director on 1 July 2020 (1 page) |
2 July 2020 | Termination of appointment of Dara Anton as a secretary on 1 July 2020 (1 page) |
2 July 2020 | Termination of appointment of Roger Carline as a director on 1 July 2020 (1 page) |
2 July 2020 | Termination of appointment of Kevin Wilson as a director on 1 July 2020 (1 page) |
10 March 2020 | Appointment of Mr Ian Pilkington as a director on 1 March 2020 (2 pages) |
10 March 2020 | Registered office address changed from Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD United Kingdom to 59 the Granary Wynyard Village Stockton TS22 5QG on 10 March 2020 (1 page) |
9 March 2020 | Appointment of Mrs Dara Anton as a secretary on 1 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Colin Stanford - Francis as a secretary on 29 February 2020 (1 page) |
12 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 June 2019 | Appointment of Dr Roger Carline as a director on 29 June 2019 (2 pages) |
29 June 2019 | Appointment of Mr Kevin Wilson as a director on 29 June 2019 (2 pages) |
7 March 2019 | Registered office address changed from Post Office House Carrshields Hexham Northumberland NE47 8AA to Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD on 7 March 2019 (1 page) |
3 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
18 January 2018 | Registered office address changed from Post Office House Carrshield Hexham Northumberland NE47 8AA to Post Office House Carrshields Hexham Northumberland NE47 8AA on 18 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from 25a Sherwood Drive Whitstable Whitstable CT5 4PF United Kingdom to Post Office House Carrshield Hexham Northumberland NE47 8AA on 10 January 2018 (2 pages) |
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|