Newton Hill
Kincardshire
AB3 2TW
Scotland
Director Name | Miss Yvonne Barrie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1992(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 21 February 2006) |
Role | Secretary |
Correspondence Address | 44 St Michaels Crescent Newton Hill Kincardinshire AB3 2TW Scotland |
Secretary Name | Miss Yvonne Barrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1992(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 21 February 2006) |
Role | Secretary |
Correspondence Address | 44 St Michaels Crescent Newton Hill Kincardinshire AB3 2TW Scotland |
Director Name | Elizabeth Edwards Lobb |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 1992) |
Role | Secretary |
Correspondence Address | 18 Cairnston Road Hartlepool Cleveland TS26 0PB |
Secretary Name | Elizabeth Edwards Lobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 18 Cairnston Road Hartlepool Cleveland TS26 0PB |
Registered Address | 19/25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £82,353 |
Cash | £91,892 |
Current Liabilities | £38,677 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2005 | Voluntary strike-off action has been suspended (1 page) |
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2005 | Application for striking-off (1 page) |
19 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 September 2000 | Return made up to 19/08/00; full list of members
|
15 May 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
26 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
9 September 1998 | Return made up to 19/08/98; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
10 September 1997 | Return made up to 19/08/97; no change of members
|
16 September 1996 | Return made up to 19/08/96; full list of members (6 pages) |
5 March 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
15 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
8 September 1995 | Return made up to 19/08/95; full list of members (6 pages) |