Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director Name | Mr John Philbin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Director Name | Mr Reece Richiardi |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Director Name | Mr Daniel Mc Donald |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redburn House Redburn Road Newcastle Upon Tyne NE5 1NB |
Director Name | Mrs Sinead Mc Donald |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redburn House Redburn Road Newcastle Upon Tyne NE5 1NB |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 12 August 2019 with no updates (2 pages) |
20 August 2019 | Registered office address changed from Redburn House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 20 August 2019 (2 pages) |
6 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2018 | Termination of appointment of Sinead Mc Donald as a director on 22 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Daniel Mc Donald as a director on 22 November 2018 (1 page) |
22 March 2018 | Incorporation Statement of capital on 2018-03-22
|