Eglingham
Northumberland
NE66 2DW
Director Name | John Edward Blackmore |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 4 Ferny Lea Eglingham Northumberland NE66 2TU |
Director Name | Nicola Hickey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | The Farm House Way To Wooler Wooler Northumberland NE71 6AQ |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | David Robinson 33.33% Ordinary |
---|---|
30 at £1 | John Blackmore 33.33% Ordinary |
30 at £1 | Nicola Hickey 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
20 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
20 August 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
20 August 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (14 pages) |
21 August 2013 | Liquidators statement of receipts and payments to 20 June 2013 (14 pages) |
21 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (14 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Appointment of a voluntary liquidator (1 page) |
28 June 2012 | Statement of affairs with form 4.19 (5 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Statement of affairs with form 4.19 (5 pages) |
28 June 2012 | Appointment of a voluntary liquidator (1 page) |
20 June 2012 | Registered office address changed from 24 Bondgate without Alnwick Northumberland NE66 1PN England on 20 June 2012 (2 pages) |
20 June 2012 | Registered office address changed from 24 Bondgate without Alnwick Northumberland NE66 1PN England on 20 June 2012 (2 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
9 November 2010 | Termination of appointment of John Blackmore as a director (1 page) |
9 November 2010 | Termination of appointment of Nicola Hickey as a director (1 page) |
9 November 2010 | Termination of appointment of Nicola Hickey as a director (1 page) |
9 November 2010 | Termination of appointment of John Blackmore as a director (1 page) |
30 September 2010 | Incorporation
|
30 September 2010 | Incorporation
|