Rothbury
Northumberland
NE65 7TY
Director Name | Derek James Gardiner |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 30 March 2004) |
Role | Lecturer |
Correspondence Address | Sharperton House Sharperton Northumberland NE65 7AE |
Secretary Name | Michael Bowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 30 March 2004) |
Role | Company Director |
Correspondence Address | Star Cottage Rothbury Northumberland NE65 7TY |
Director Name | Stephen Mark Hitchen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years, 4 months after company formation) |
Appointment Duration | -3 years, 8 months (resigned 06 April 1989) |
Role | Lecturer |
Correspondence Address | 57 Hunters Road Spital Tongues Newcastle Upon Tyne Tyne & Wear NE2 4ND |
Registered Address | Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,599 |
Cash | £2,836 |
Current Liabilities | £294 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2003 | Application for striking-off (1 page) |
16 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 November 2000 | Return made up to 08/08/00; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: hutton house sandyford road newcastle upon tyne NE2 1QU (1 page) |
17 September 1999 | Return made up to 08/08/99; full list of members
|
29 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 September 1996 | Return made up to 08/08/96; full list of members (5 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
4 September 1995 | Return made up to 08/08/95; no change of members (4 pages) |