Callaly Castle Callaly
Alnwick
Northumberland
NE66 4TA
Secretary Name | Lesley Prescott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 November 2001) |
Role | Office Manager |
Correspondence Address | 36 Ridley Avenue Wallsend Tyne & Wear NE28 0DY |
Director Name | William Boroughs Dickson Kelly |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 17 Lynn Street Blyth Northumberland NE24 2JT |
Director Name | Brian John Charles Stern |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 1 Astley Drive Whitley Lodge Whitley Bay Tyne & Wear NE26 4AE |
Secretary Name | Mary Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 17 Lynn Street Blyth Northumberland NE24 2JT |
Registered Address | Factory Bt 99/9b North Tyne Industrial Estate Longbenton Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £61,852 |
Cash | £134 |
Current Liabilities | £132,009 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
27 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
18 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |