Sharperton
Morpeth
Northumberland
NE65 7AN
Secretary Name | Guy Philip Renwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1996(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | Holystone Grange Sharperton Morpeth Northumberland NE65 7AN |
Director Name | Royston Lloyd-Baker |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 1996) |
Role | Management Consultant |
Correspondence Address | Brampford House Brampford Speke Exeter Devon EX5 5DW |
Director Name | Guy Philip Renwick |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 July 1996) |
Role | Farmer & Company Director |
Correspondence Address | Holystone Grange Sharperton Morpeth Northumberland NE65 7AN |
Secretary Name | Royston Lloyd-Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Brampford House Brampford Speke Exeter Devon EX5 5DW |
Secretary Name | Mrs Janet Melanie Renwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(17 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | Holystone Grange Sharperton Morpeth Northumberland NE65 7AN |
Registered Address | Holystone Grange Sharperton Morpeth Northumberland NE65 7AN |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Harbottle |
Ward | Rothbury |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2000 | Application for striking-off (1 page) |
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
30 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
14 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
11 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
28 August 1997 | Return made up to 30/08/97; no change of members (4 pages) |
25 September 1996 | Return made up to 30/08/96; no change of members
|
17 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | Secretary resigned (1 page) |
5 July 1996 | Director resigned (2 pages) |
26 April 1996 | Secretary resigned;director resigned (2 pages) |
26 April 1996 | New secretary appointed;new director appointed (1 page) |
22 February 1996 | Company name changed odoni bicycle stands and shelter s LTD.\certificate issued on 23/02/96 (2 pages) |
26 September 1995 | Return made up to 30/08/95; full list of members (10 pages) |
21 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |