Cramlington
Northumberland
NE23 6AW
Secretary Name | Fiona Louise Carson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 35 Fifth Avenue Heaton Newcastle Upon Tyne NE6 5YL |
Director Name | Mr Allan Ernest Taylor |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 36 Woodlands North Shields Tyne & Wear NE29 9JT |
Secretary Name | Duncan McLeod Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 31 Harwood Close Cramlington Northumberland NE23 6AW |
Secretary Name | Elaine Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 306 Ovington Grove Fenham Newcastle Upon Tyne NE5 2QH |
Secretary Name | Carol Jean Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Fir Croft Houghton Road, Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 9PN |
Registered Address | C/O David William Walker 114-116 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £732 |
Cash | £1,289 |
Current Liabilities | £2,543 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2003 | Application for striking-off (1 page) |
8 January 2002 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 August 2001 | Return made up to 20/06/01; full list of members
|
18 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Return made up to 20/06/00; full list of members
|
10 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page) |
12 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 July 1998 | Return made up to 20/06/98; no change of members
|
8 July 1998 | New secretary appointed (2 pages) |
31 October 1997 | Return made up to 20/06/97; full list of members (6 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 November 1996 | Return made up to 20/06/96; no change of members
|
7 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |