Bardon Mill
Hexham
Northumberland
NE47 7HD
Director Name | Edward Nicholl |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 August 2007) |
Role | Insurance Broker |
Correspondence Address | Trewhitt Hall Thropton Morpeth Northumberland NE65 7ET |
Secretary Name | David Noel Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 12 Burnston Close Hartlepool Cleveland TS26 0EU |
Director Name | Mr Edward Graham Mayes |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 September 2003) |
Role | Chartered Accountant |
Correspondence Address | Twitten End The Street Aylmerton Norwich Norfolk NR11 8AA |
Director Name | Mrs Diana Nancie Woodley |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1993) |
Role | Hairdresser |
Correspondence Address | Pastorale Mill Road Briston Melton Constable Worfolk |
Secretary Name | Mrs Diana Nancie Woodley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Pastorale Mill Road Briston Melton Constable Worfolk |
Secretary Name | Mr William Philip Woodley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | Vale House Stody Melton Constable Norfolk NR24 2EG |
Director Name | Mr William Philip Woodley |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(21 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 September 2003) |
Role | Insurance Broker |
Correspondence Address | Vale House Stody Melton Constable Norfolk NR24 2EG |
Secretary Name | Mrs Sheelagh Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(30 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Red House Drive Whitley Bay Tyne & Wear NE25 9XL |
Director Name | Mr Edward Graham Mayes |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2005) |
Role | Chartered Accountant |
Correspondence Address | Twitten End The Street Aylmerton Norwich Norfolk NR11 8AA |
Director Name | Mr William Philip Woodley |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2005) |
Role | Insurance Broker |
Correspondence Address | Abbots Wood Sandy Lane West Runton Cromer Norfolk NR27 9NB |
Registered Address | Lycetts Insurance Brokers Milburn House Dean Street Newcastle Upon Tyne NE1 1PP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £26,851 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | Application for striking-off (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
31 July 2006 | Return made up to 14/07/06; full list of members
|
2 November 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members
|
14 June 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
21 April 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
12 January 2004 | New director appointed (1 page) |
12 January 2004 | New secretary appointed (1 page) |
11 January 2004 | Secretary resigned (1 page) |
25 September 2003 | Declaration of assistance for shares acquisition (4 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: vale house stody melton constable norfolk NR24 2EG (1 page) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Secretary resigned;director resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Resolutions
|
10 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
28 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 31 May 2000 (16 pages) |
24 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 May 1999 (16 pages) |
5 August 1999 | Return made up to 14/07/99; full list of members (5 pages) |
2 December 1998 | Full accounts made up to 31 May 1998 (16 pages) |
27 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
15 December 1997 | Full accounts made up to 31 May 1997 (16 pages) |
23 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 May 1996 (16 pages) |
3 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
7 December 1995 | Full accounts made up to 31 May 1995 (16 pages) |
28 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |