Haydon Bridge
Northumberland
NE47 6LU
Secretary Name | Mr Martin Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 17 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gunners Vale Wynyard Billingham Teesside TS22 5SL |
Director Name | Michael Richard Kirkup |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 August 2010) |
Role | Tax Manager |
Correspondence Address | 20 Belle Vue Avenue Gosforth Newcastle Upon Tyne NE3 1AH |
Director Name | Anthony Wilfrid Jukes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 September 1992) |
Role | Banker |
Correspondence Address | Potts Farm Chennell Park Lane Tenterden Kent TN30 6XA |
Director Name | Stephen John Peters |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 September 1992) |
Role | Accountant |
Correspondence Address | Birches 85 St Georges Road West Bickley Kent BR1 2NR |
Director Name | Malcolm Courtney Rogers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 September 1992) |
Role | Credit Manager |
Correspondence Address | Oaktree Cottage 11 Ashley Green Road Chesham Buckinghamshire HP5 3PE |
Director Name | Nigel Trewyn West |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 September 1992) |
Role | Banker |
Correspondence Address | 17 Eversley Crescent London N21 1EL |
Director Name | John Michael Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | 11 The Avenue Harewood Leeds LS17 9LD |
Director Name | Nicholas John Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 April 2001) |
Role | Corprate Tax Manager |
Country of Residence | England |
Correspondence Address | 36 Denwick Close Chester Le Street County Durham DH2 3TL |
Director Name | Nicholas John Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 1994) |
Role | Corporate Tax Manager |
Correspondence Address | 11 Warkorth Drive Deneside View Chester Le Street County Durham DH2 3JQ |
Director Name | David John Watson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 May 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Secretary Name | David John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Secretary Name | Hill Samuel Bank Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 September 1992) |
Correspondence Address | 100 Wood Street London EC2P 2AJ |
Registered Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2010 | Application to strike the company off the register (2 pages) |
22 April 2010 | Application to strike the company off the register (2 pages) |
22 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
19 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
13 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
14 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (16 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (16 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
19 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
19 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (5 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (5 pages) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
31 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
17 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
17 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
12 September 2003 | Memorandum and Articles of Association (3 pages) |
12 September 2003 | Memorandum and Articles of Association (3 pages) |
14 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
20 August 2002 | Auditor's resignation (2 pages) |
20 August 2002 | Auditor's resignation (2 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
20 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 May 2000 | Memorandum and Articles of Association (3 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Memorandum and Articles of Association (3 pages) |
5 October 1999 | Return made up to 13/09/99; no change of members (6 pages) |
5 October 1999 | Return made up to 13/09/99; no change of members (6 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 October 1998 | Return made up to 13/09/98; full list of members (7 pages) |
16 October 1998 | Return made up to 13/09/98; full list of members (7 pages) |
13 November 1997 | Accounting reference date extended from 22/09/97 to 31/12/97 (1 page) |
13 November 1997 | Accounting reference date extended from 22/09/97 to 31/12/97 (1 page) |
23 October 1997 | Full accounts made up to 22 September 1996 (14 pages) |
23 October 1997 | Full accounts made up to 22 September 1996 (14 pages) |
10 October 1997 | Return made up to 13/09/97; full list of members (7 pages) |
10 October 1997 | Return made up to 13/09/97; full list of members (7 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
13 October 1996 | Return made up to 13/09/96; full list of members (7 pages) |
13 October 1996 | Return made up to 13/09/96; full list of members (7 pages) |
23 August 1996 | Full accounts made up to 22 September 1995 (13 pages) |
23 August 1996 | Full accounts made up to 22 September 1995 (13 pages) |
9 October 1995 | Return made up to 13/09/95; full list of members (8 pages) |
9 October 1995 | Return made up to 13/09/95; full list of members (16 pages) |
24 July 1995 | Full accounts made up to 22 September 1994 (14 pages) |
24 July 1995 | Full accounts made up to 22 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |