Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
Secretary Name | Mrs Victoria Jane Peters |
---|---|
Status | Closed |
Appointed | 23 April 2012(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 July 2013) |
Role | Company Director |
Correspondence Address | Roecliffe Ladycutter Lane Corbridge Northumberland NE45 5RZ |
Director Name | Douglas John Corbitt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 17 Duncan Gardens Morpeth Northumberland NE61 2PT |
Director Name | Mr Dino Etore George Peters |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 102 Chapel House Drive Chapel House Newcastle Upon Tyne Tyne & Wear NE5 1AN |
Director Name | Hugo Francis Blandford Sandall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 6-24 Andover Street Merivale Christchurch New Zealander |
Director Name | Michael John Harland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cairnsmore Close Collingwood Cramlington Northumberland NE23 6LE |
Secretary Name | Mr Dino Etore George Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2011) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 102 Chapel House Drive Chapel House Newcastle Upon Tyne Tyne & Wear NE5 1AN |
Secretary Name | Mr Douglas John Corbitt |
---|---|
Status | Resigned |
Appointed | 31 March 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2012) |
Role | Company Director |
Correspondence Address | Oaks Park Primary Care Centre Thornton Road Kendray Barnsley South Yorkshire S70 3NE |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-11-30
|
30 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-11-30
|
30 November 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-11-30
|
15 May 2012 | Registered office address changed from Oaks Park Primary Care Centre Thornton Road Kendray Barnsley South Yorkshire S70 3NE England on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from Oaks Park Primary Care Centre Thornton Road Kendray Barnsley South Yorkshire S70 3NE England on 15 May 2012 (1 page) |
24 April 2012 | Appointment of Mrs Victoria Jane Peters as a secretary (2 pages) |
24 April 2012 | Appointment of Mrs Victoria Jane Peters as a secretary on 23 April 2012 (2 pages) |
24 April 2012 | Termination of appointment of Douglas John Corbitt as a secretary on 23 April 2012 (1 page) |
24 April 2012 | Termination of appointment of Douglas Corbitt as a secretary (1 page) |
14 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 September 2011 | Registered office address changed from the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from The Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Termination of appointment of Dino Peters as a director (1 page) |
14 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Termination of appointment of Dino Etore George Peters as a director on 31 March 2011 (1 page) |
11 April 2011 | Termination of appointment of Dino Peters as a secretary (1 page) |
11 April 2011 | Termination of appointment of Dino Peters as a secretary (1 page) |
11 April 2011 | Appointment of Mr Douglas John Corbitt as a secretary (1 page) |
11 April 2011 | Appointment of Mr Douglas John Corbitt as a secretary (1 page) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Gordon Roy Peters on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Gordon Roy Peters on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Gordon Roy Peters on 9 August 2010 (2 pages) |
27 May 2010 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 27 May 2010 (1 page) |
23 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
23 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
2 March 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
2 March 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
3 June 2009 | Return made up to 09/08/08; full list of members (4 pages) |
3 June 2009 | Return made up to 09/08/08; full list of members (4 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 1 capitol close capitol park barnsley south yorkshire S75 3UB (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 1 capitol close capitol park barnsley south yorkshire S75 3UB (1 page) |
19 November 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
19 November 2008 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 32 portland terrace newcastle upon tyne NE2 1QP england (1 page) |
2 September 2008 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page) |
2 September 2008 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 32 portland terrace newcastle upon tyne NE2 1QP england (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 1ST floor 15-17 grey street newcastle upon tyne NE1 6EE (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 1ST floor 15-17 grey street newcastle upon tyne NE1 6EE (1 page) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
11 September 2007 | Ad 08/09/06--------- £ si 500@1=500 (1 page) |
11 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
11 September 2007 | Ad 08/09/06--------- £ si 500@1=500 (1 page) |
11 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
25 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 314 regents park road london N3 2LT (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 314 regents park road london N3 2LT (1 page) |
25 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
13 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
3 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
3 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
13 December 2005 | Ad 02/12/05--------- £ si 500@1=500 £ ic 8500/9000 (2 pages) |
13 December 2005 | Ad 02/12/05--------- £ si 500@1=500 £ ic 8500/9000 (2 pages) |
11 October 2005 | Return made up to 09/08/05; full list of members
|
11 October 2005 | Return made up to 09/08/05; full list of members (7 pages) |
18 May 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
18 May 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
23 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
16 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
16 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
29 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
17 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
17 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 October 2002 | Return made up to 09/08/02; full list of members
|
4 October 2002 | Ad 21/10/01--------- £ si 7500@1 (2 pages) |
4 October 2002 | Ad 21/10/01--------- £ si 7500@1 (2 pages) |
4 October 2002 | Return made up to 09/08/02; full list of members (8 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (1 page) |
15 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
15 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
4 October 2000 | Ad 09/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 October 2000 | Ad 09/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Incorporation (22 pages) |