Flawith Alne
York
North Yorkshire
YO61 1SF
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 2001(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 April 2004) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Director Name | Mr Donald Watson McGlashan |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 June 2001) |
Role | Managing Director |
Correspondence Address | The Bothie Wylam Hall Drive Wylam Northumberland NE41 8AS |
Director Name | Mr David Andrew Newman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 January 1992) |
Role | Furniture Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stanhope Gardens Highgate London N6 5TS |
Secretary Name | Mr David Andrew Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stanhope Gardens Highgate London N6 5TS |
Director Name | Mrs Elizabeth Ann McGlashan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 June 2001) |
Role | Co Director-Office Manager/Valuer |
Correspondence Address | The Bothie Wylam Hall Road Wylam Northumberland NE41 8AS |
Secretary Name | Mr Donald Watson McGlashan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 June 2001) |
Role | Mngr |
Correspondence Address | The Bothie Wylam Hall Drive Wylam Northumberland NE41 8AS |
Secretary Name | Rosewood Corporate Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 September 2001) |
Correspondence Address | 8 York Place Leeds LS1 2DS |
Registered Address | Christon Road Gosforth Industrial Estate Gosforth Newcastle Upon Tyne NE3 1XD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Return made up to 10/07/01; full list of members
|
11 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
19 June 2001 | Auditor's resignation (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
16 August 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
7 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
27 May 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
13 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
21 May 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
10 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
10 July 1996 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
4 July 1995 | Return made up to 10/07/95; no change of members (4 pages) |