Cramlington
Northumberland
NE23 3SR
Secretary Name | Mr Malcolm Colin Allwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2000(1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Process Operator |
Country of Residence | England |
Correspondence Address | 19 Selby Close Cramlington Northumberland NE23 3SR |
Director Name | Leslie Gurney |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 October 2003) |
Role | Process Operator |
Correspondence Address | 8 Inglewood Close Blyth Northumberland NE24 4LT |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,156 |
Cash | £13,845 |
Current Liabilities | £33,885 |
Latest Accounts | 20 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 20 August |
11 March 2007 | Dissolved (1 page) |
---|---|
11 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 October 2004 | Statement of affairs (4 pages) |
25 October 2004 | Appointment of a voluntary liquidator (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 19 selby close cramlington northumberland NE23 3SR (1 page) |
7 December 2003 | Total exemption small company accounts made up to 20 August 2001 (4 pages) |
7 December 2003 | Total exemption small company accounts made up to 20 August 2002 (5 pages) |
16 October 2003 | Director resigned (1 page) |
15 May 2003 | Return made up to 24/02/03; full list of members (7 pages) |
23 April 2002 | Return made up to 24/02/02; full list of members (7 pages) |
27 March 2001 | Ad 16/03/00-16/03/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2001 | Return made up to 24/02/01; full list of members
|
21 March 2001 | Registered office changed on 21/03/01 from: 8 inglewood close blyth northumberland NE24 4LT (1 page) |
15 March 2001 | Accounting reference date extended from 28/02/01 to 20/08/01 (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New secretary appointed;new director appointed (2 pages) |
5 March 2000 | Registered office changed on 05/03/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
24 February 2000 | Incorporation (18 pages) |