Dudley
Cramlington
Northumberland
NE23 7HU
Director Name | Mrs Margaret Hall |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2002(54 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 23 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Daletop Holywell Whitley Bay Tyne & Wear NE25 0NU |
Secretary Name | Mrs Margaret Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2002(54 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 23 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Daletop Holywell Whitley Bay Tyne & Wear NE25 0NU |
Director Name | Mrs Sylvia Rowlands |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(45 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Cheviot View Ponteland Newcastle Upon Tyne NE20 9BH |
Director Name | Mr Keith Robert Anderson |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(45 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 September 1993) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Peile Court Shotley Bridge Consett County Durham DH8 0SH |
Director Name | Mr Michael Gerald Rowlands |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(45 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 57 Cheviot View Ponteland Newcastle Upon Tyne NE20 9BH |
Secretary Name | Mrs Sylvia Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(45 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Cheviot View Ponteland Newcastle Upon Tyne NE20 9BH |
Registered Address | 93 Percy Street Newcastle Upon Tyne Northumberland NE1 7RW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£3,878 |
Cash | £6,902 |
Current Liabilities | £13,873 |
Latest Accounts | 31 August 2007 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2008 | Application for striking-off (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: 93 percy street newcastle upon tyne northumberland NE1 7RW (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 47-53 northumberland street newcastle upon tyne NE1 7AF (1 page) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
3 June 2004 | Return made up to 05/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 05/04/03; full list of members (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
7 May 2003 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Secretary resigned;director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page) |
19 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
20 April 1999 | Return made up to 05/04/99; no change of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: robson phillips 4 main street ponteland newcastle upon tyne NE20 9NR (1 page) |
7 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Return made up to 05/04/95; full list of members
|