Bedlington
Northumberland
NE22 7JJ
Director Name | James Obrien |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Role | Ground Worker |
Correspondence Address | 28 Woburn Drive Bedlington Northumberland NE22 5YB |
Secretary Name | Thomas Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 16 The Crest Bedlington Northumberland NE22 6HH |
Secretary Name | Hazel O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | 1 Tomlea Avenue Bedlington Northumberland NE22 5NA |
Director Name | Neil James O'Brien |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 2005) |
Role | Plant Operator |
Correspondence Address | 1 Waverley Court Bedlington Northumberland NE22 5JT |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,616,014 |
Gross Profit | £488,506 |
Net Worth | £313,611 |
Cash | £18,227 |
Current Liabilities | £486,396 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 February 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (5 pages) |
16 February 2011 | Liquidators statement of receipts and payments to 14 January 2011 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 14 July 2010 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 14 January 2010 (5 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 14 January 2010 (5 pages) |
4 September 2009 | Appointment Terminated Director james obrien (1 page) |
4 September 2009 | Appointment terminated director james obrien (1 page) |
28 July 2009 | Liquidators statement of receipts and payments to 14 July 2009 (5 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 14 July 2009 (5 pages) |
26 January 2009 | Liquidators' statement of receipts and payments to 14 January 2009 (5 pages) |
26 January 2009 | Liquidators statement of receipts and payments to 14 January 2009 (5 pages) |
24 July 2008 | Liquidators' statement of receipts and payments to 14 July 2008 (5 pages) |
24 July 2008 | Liquidators statement of receipts and payments to 14 July 2008 (5 pages) |
23 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
23 January 2007 | Statement of affairs (6 pages) |
23 January 2007 | Appointment of a voluntary liquidator (1 page) |
23 January 2007 | Appointment of a voluntary liquidator (1 page) |
23 January 2007 | Statement of affairs (6 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: unit 13 grasmere way blyth northumberland NE24 3RR (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: unit 13 grasmere way blyth northumberland NE24 3RR (1 page) |
15 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
15 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: unit 22 grasmere way, coniston road, blyth northumberland NE24 4RF (1 page) |
19 October 2005 | Return made up to 04/08/05; full list of members (7 pages) |
19 October 2005 | Return made up to 04/08/05; full list of members
|
19 October 2005 | Registered office changed on 19/10/05 from: unit 22 grasmere way, coniston road, blyth northumberland NE24 4RF (1 page) |
13 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
30 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 04/08/04; full list of members
|
26 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 1 tomlea avenue bedlington northumberland NE22 5NA (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 1 tomlea avenue bedlington northumberland NE22 5NA (1 page) |
30 July 2003 | Return made up to 04/08/03; full list of members (6 pages) |
30 July 2003 | Return made up to 04/08/03; full list of members (6 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 July 2002 | Return made up to 04/08/02; full list of members
|
30 July 2002 | Return made up to 04/08/02; full list of members (6 pages) |
16 April 2002 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
16 April 2002 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2001 | Return made up to 04/08/00; full list of members (6 pages) |
18 December 2001 | Return made up to 04/08/00; full list of members
|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2001 | Strike-off action suspended (1 page) |
24 April 2001 | Strike-off action suspended (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
4 August 1999 | Incorporation (12 pages) |
4 August 1999 | Incorporation (12 pages) |