Whalton
Morpeth
Northumberland
NE61 3YH
Secretary Name | Jacqueline Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(26 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 25 September 2012) |
Role | Company Director |
Correspondence Address | Unit 12 Christon Road Gosforth Industrial Estate Newcastle Tyne And Wear NE3 1XD |
Director Name | Miss Jacqueline Reynolds |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camphouse Farm Whalton Northumberland NE61 3YH |
Secretary Name | Samir Omran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | 2 Peile Park Shotley Bridge Consett County Durham DH8 0SL |
Registered Address | Unit 12 Christon Road Gosforth Industrial Estate Gosforth Tyne And Wear NE3 1XP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 January |
31 May 2012 | Application to strike the company off the register (3 pages) |
---|---|
31 May 2012 | Application to strike the company off the register (3 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
27 March 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
27 March 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
15 March 2012 | Termination of appointment of Jacqueline Reynolds as a director (2 pages) |
15 March 2012 | Termination of appointment of Samir Omran as a secretary (2 pages) |
15 March 2012 | Appointment of Jacqueline Reynolds as a secretary (3 pages) |
15 March 2012 | Registered office address changed from Nimrod House 42 Kingfield Road Sheffield S11 9AT on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from Nimrod House 42 Kingfield Road Sheffield S11 9AT on 15 March 2012 (2 pages) |
15 March 2012 | Termination of appointment of Samir Omran as a secretary on 1 March 2012 (2 pages) |
15 March 2012 | Appointment of Jacqueline Reynolds as a secretary on 1 March 2012 (3 pages) |
15 March 2012 | Termination of appointment of Jacqueline Reynolds as a director on 1 March 2012 (2 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2011 | Restoration by order of the court (4 pages) |
28 December 2011 | Restoration by order of the court (4 pages) |
19 April 1994 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 1994 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 1993 | First Gazette notice for compulsory strike-off (1 page) |
21 December 1993 | First Gazette notice for compulsory strike-off (1 page) |
22 January 1992 | Accounts for a small company made up to 31 January 1990 (5 pages) |
22 January 1992 | Accounts for a small company made up to 31 January 1990 (5 pages) |
10 January 1991 | Return made up to 03/01/91; no change of members (6 pages) |