Wooler
Northumberland
NE71 6RL
Director Name | Mrs Thelma Margaret Jeffrey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Petersfield Wooler Northumberland NE71 6RL |
Secretary Name | Mr Edward James Jeffrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(same day as company formation) |
Role | Auctioneer Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Petersfield Wooler Northumberland NE71 6RL |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
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 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2013 | Application to strike the company off the register (3 pages) |
19 July 2013 | Application to strike the company off the register (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
4 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
21 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (14 pages) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (14 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 29/10/08; full list of members (5 pages) |
16 April 2008 | Ad 25/03/08-26/03/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
16 April 2008 | Ad 25/03/08-26/03/08 gbp si 9@1=9 gbp ic 1/10 (2 pages) |
8 January 2008 | Accounting reference date extended from 31/10/08 to 31/01/09 (1 page) |
8 January 2008 | Accounting reference date extended from 31/10/08 to 31/01/09 (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
29 October 2007 | Incorporation (14 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Incorporation (14 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |