Hirst Head
Bedlington
Northumberland
NE22 5QH
Director Name | Samuel Burnard |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 August 2004) |
Role | Accountant |
Correspondence Address | The Dairy Longhirst Morpeth NE61 3LJ |
Director Name | Godfrey Harry Burnard |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(29 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 23 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 31 Station Road Whitley Bay Tyne & Wear NE26 2QZ |
Director Name | Graham Samuel Burnard |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(29 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Ravenoaks Watermillock Penrith Cumbria CA11 0JH |
Director Name | Patricia Burnard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 July 1997) |
Role | Secretary |
Correspondence Address | Ravenoaks Watermillock Penrith Cumbria CA11 0JH |
Director Name | Paul Roland Burnard |
---|---|
Date of Birth | September 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(29 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | Ravenoaks Watermillock Penrith Cumbria CA11 0JH |
Secretary Name | Patricia Burnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | Ravenoaks Watermillock Penrith Cumbria CA11 0JH |
Secretary Name | Stella Burnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(35 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 31 Station Road Whitley Bay Tyne & Wear NE26 2QZ |
Director Name | Heather Elizabeth Burnard |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(37 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 02 August 1999) |
Role | Secretary |
Correspondence Address | Hirst Head House Hirst Head Bedlington Northumberland NE22 5QH |
Registered Address | 31a Station Road Whitley Bay Tyne And Wear NE26 2QZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£28,752 |
Cash | £1,956 |
Current Liabilities | £1,583 |
Latest Accounts | 30 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2003 | Return made up to 30/07/03; full list of members
|
31 July 2003 | Director resigned (1 page) |
27 May 2003 | Amended accounts made up to 30 October 2001 (2 pages) |
8 August 2002 | New director appointed (2 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 October 2001 (3 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
17 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
6 July 2001 | Director resigned (1 page) |
1 September 2000 | Accounts for a small company made up to 30 October 1999 (3 pages) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | Return made up to 30/07/00; full list of members
|
25 August 2000 | Secretary resigned (1 page) |
19 November 1999 | Return made up to 30/07/99; full list of members
|
22 October 1998 | Return made up to 30/07/98; no change of members (4 pages) |
18 March 1998 | Accounts for a small company made up to 30 October 1997 (3 pages) |
7 August 1997 | Return made up to 30/07/97; no change of members
|
7 August 1997 | New secretary appointed (2 pages) |
28 February 1997 | Accounts for a small company made up to 30 October 1996 (2 pages) |
11 September 1996 | Return made up to 30/07/96; full list of members (6 pages) |
28 January 1996 | Accounts for a small company made up to 30 October 1995 (4 pages) |
9 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 October 1994 (5 pages) |