Hebron Village
Morpeth
Northumberland
NE61 3LA
Director Name | James Miller |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 1 Queensway Newminster Park Morpeth Northumberland NE61 2BG |
Director Name | Alan Williamson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 57 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HJ |
Secretary Name | Alan Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 57 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HJ |
Registered Address | 42 Leazes Park Road Newcastle Upon Tyne NE1 4PL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2002 | Application for striking-off (1 page) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
17 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
1 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
25 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
28 July 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
20 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
19 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
19 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
17 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
21 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
20 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
5 August 1997 | Full accounts made up to 31 October 1996 (5 pages) |
25 April 1997 | Director resigned (1 page) |
7 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
19 June 1996 | Full accounts made up to 31 October 1995 (6 pages) |
22 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
31 March 1995 | Accounting reference date extended from 30/04 to 31/10 (1 page) |