Belford
Northumberland
NE70 7LX
Director Name | Thomas Gordon Nixon |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 22 March 2016) |
Role | Garage Proprietor |
Correspondence Address | 1 Cragside Avenue Belford Northumberland NE70 7NA |
Secretary Name | Thomas Gordon Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 22 March 2016) |
Role | Garage Proprietor |
Correspondence Address | 1 Cragside Avenue Belford Northumberland NE70 7NA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
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 |
249 at £1 | Catherine Nixon 24.90% Ordinary |
---|---|
249 at £1 | Glenda Mary Nixon 24.90% Ordinary |
249 at £1 | John Foster Nixon 24.90% Ordinary |
249 at £1 | Thomas Gordon Nixon 24.90% Ordinary |
4 at £1 | Trustee Of T.g. Nixon & Trustee Of J.f. Nixon 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£202,702 |
Cash | £285 |
Current Liabilities | £323,849 |
Latest Accounts | 31 January 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
1 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (14 pages) |
1 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (14 pages) |
24 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
24 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (14 pages) |
26 January 2009 | Return made up to 15/01/09; full list of members (6 pages) |
26 January 2009 | Return made up to 15/01/09; full list of members (6 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 January 2008 | Return made up to 15/01/08; full list of members (6 pages) |
24 January 2008 | Return made up to 15/01/08; full list of members (6 pages) |
22 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
22 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
28 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
28 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
6 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
27 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
27 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
7 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
7 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
14 May 2003 | Ad 14/03/03--------- £ si [email protected]=999 £ ic 1/1000 (3 pages) |
14 May 2003 | Ad 14/03/03--------- £ si [email protected]=999 £ ic 1/1000 (3 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
31 January 2003 | Director resigned (1 page) |
15 January 2003 | Incorporation (15 pages) |
15 January 2003 | Incorporation (15 pages) |