Wooler
Northumberland
NE71 6RL
Director Name | Roy James Hall |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 2 months (closed 07 April 2015) |
Role | Book Keeper |
Correspondence Address | 2 Hollin Park Court Calverley Leeds LS28 5PA |
Secretary Name | Roy James Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 2 months (closed 07 April 2015) |
Role | Book Keeper |
Correspondence Address | 2 Hollin Park Court Calverley Leeds LS28 5PA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
2.5k at £1 | Edward James Jeffrey 48.08% Ordinary D |
---|---|
2.5k at £1 | Roy James Hall 48.08% Ordinary C |
100 at £1 | Roy James Hall 1.92% Ordinary B |
100 at £1 | Thelma Margaret Jeffrey 1.92% Ordinary B |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | Application to strike the company off the register (3 pages) |
16 December 2014 | Application to strike the company off the register (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 July 2014 | Director's details changed for Roy James Hall on 1 July 2014 (2 pages) |
4 July 2014 | Secretary's details changed for Roy James Hall on 1 July 2014 (1 page) |
4 July 2014 | Secretary's details changed for Roy James Hall on 1 July 2014 (1 page) |
4 July 2014 | Director's details changed for Roy James Hall on 1 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Roy James Hall on 1 July 2014 (2 pages) |
4 July 2014 | Secretary's details changed for Roy James Hall on 1 July 2014 (1 page) |
13 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
8 January 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
8 January 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Resolutions
|
6 June 2012 | Resolutions
|
6 June 2012 | Resolutions
|
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (15 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (15 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (15 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (15 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 September 2008 | Return made up to 29/12/07; full list of members; amend (6 pages) |
3 September 2008 | Return made up to 29/12/07; full list of members; amend (6 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (6 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 April 2002 | Ad 27/03/02--------- £ si 200@1=200 £ ic 5000/5200 (2 pages) |
16 April 2002 | Nc inc already adjusted 25/03/02 (1 page) |
16 April 2002 | Ad 27/03/02--------- £ si 200@1=200 £ ic 5000/5200 (2 pages) |
16 April 2002 | Nc inc already adjusted 25/03/02 (1 page) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
8 April 2002 | Conso 25/03/02 (1 page) |
8 April 2002 | Conso 25/03/02 (1 page) |
8 April 2002 | Resolutions
|
8 April 2002 | Resolutions
|
8 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
16 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
16 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
18 July 2001 | Ad 04/06/01--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
18 July 2001 | Nc inc already adjusted 04/06/01 (2 pages) |
18 July 2001 | Ad 04/06/01--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages) |
18 July 2001 | Ad 04/06/01--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages) |
18 July 2001 | Nc inc already adjusted 04/06/01 (2 pages) |
18 July 2001 | Ad 04/06/01--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages) |
15 May 2001 | Particulars of mortgage/charge (5 pages) |
15 May 2001 | Particulars of mortgage/charge (5 pages) |
6 April 2001 | Company name changed maktech LIMITED\certificate issued on 06/04/01 (2 pages) |
6 April 2001 | Company name changed maktech LIMITED\certificate issued on 06/04/01 (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
29 December 2000 | Incorporation (15 pages) |
29 December 2000 | Incorporation (15 pages) |