Allendale
Hexham
NE47 9BP
Secretary Name | Katrina Faye McEvoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(18 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 11 Louie Terrace Gateshead Tyne & Wear NE9 5XH |
Director Name | Katrina Faye McEvoy |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2005(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 11 Louie Terrace Gateshead Tyne & Wear NE9 5XH |
Director Name | Wendy Critchley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 1993) |
Role | Administrator |
Correspondence Address | 4 Jameson Road Norton Stockton On Tees Cleveland TS20 1EF |
Director Name | Mr David James Eadington |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 February 2005) |
Role | Sound Recordist/Producer/Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 High Street Castleton Whitby North Yorkshire YO21 2DB |
Secretary Name | Wendy Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | 4 Jameson Road Norton Stockton On Tees Cleveland TS20 1EF |
Secretary Name | Mr David James Eadington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 February 2005) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 67 High Street Castleton Whitby North Yorkshire YO21 2DB |
Registered Address | 5 Charlotte Square Newcastle Upon Tyne NE1 4XF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,154 |
Cash | £6,539 |
Current Liabilities | £1,200 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2008 | Application for striking-off (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 September 2008 | Annual return made up to 15/08/08 (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Annual return made up to 15/08/07 (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 August 2006 | Annual return made up to 15/08/06 (2 pages) |
16 January 2006 | New director appointed (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | Annual return made up to 15/08/05 (3 pages) |
4 March 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 September 2004 | Annual return made up to 15/08/04 (4 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
8 September 2003 | Annual return made up to 15/08/03 (4 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
21 October 2002 | Resolutions
|
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 August 2001 | Annual return made up to 15/08/01
|
29 November 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
22 August 2000 | Annual return made up to 15/08/00 (3 pages) |
22 March 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
25 August 1999 | Annual return made up to 15/08/99 (4 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
11 August 1998 | Annual return made up to 15/08/98 (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 August 1997 | Annual return made up to 15/08/97
|
10 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
13 August 1996 | Annual return made up to 15/08/96
|
7 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
4 August 1995 | Annual return made up to 15/08/95 (4 pages) |