Blezard Business Park
Newcastle Upon Tyne
NE13 6DS
Secretary Name | Sarah Inness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 24 November 2009) |
Role | Company Director |
Correspondence Address | 7 Brenkley Way Blezard Business Park Newcastle Upon Tyne NE13 6DS |
Director Name | Rosemary Inness Lucy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(5 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Secretary Name | Michael John Arthur Inness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(5 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 1994) |
Role | Management Consultant |
Correspondence Address | Kirk Newton House Kirknewton Wooler Northumberland NE71 6XF |
Secretary Name | Eric William Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 38 St Marys Avenue South Shields Tyne & Wear NE34 6AG |
Secretary Name | Sarah Baring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | Middleton Hall Farm Wooler Northumberland NE71 6RD |
Director Name | Douglas Gardner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2002) |
Role | Financial Adviser |
Correspondence Address | Cliffe Lodge North Cliffe Hotham York North Yorkshire YO43 4XE |
Director Name | Thomas Gordon Anthony Holme |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2002) |
Role | Financial Adviser |
Correspondence Address | The Old Rectory Aldham Colchester CO6 3RR |
Director Name | Christopher David Venning Isard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2002) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Buckland House The Street, West Winterslow Salisbury Wiltshire SP5 1RY |
Director Name | Eric Stephen Stables |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2002) |
Role | Financial Adviser |
Correspondence Address | Mount Barn Prescot Road Aughton Ormskirk Lancashire L39 6TA |
Director Name | Richard Stephen Jeremy Thomason |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2002) |
Role | Management Accountant |
Correspondence Address | Harborne Court 1 Harbourne Walk Greenmount Bury Lancashire BL8 4QP |
Secretary Name | Richard Stephen Jeremy Thomason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2002) |
Role | Management Accountant |
Correspondence Address | Harborne Court 1 Harbourne Walk Greenmount Bury Lancashire BL8 4QP |
Registered Address | 7 Brenkley Way Blezard Business Park Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | Application for striking-off (1 page) |
3 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Return made up to 08/09/07; full list of members (10 pages) |
22 January 2009 | Return made up to 08/09/08; no change of members (4 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from the mill house chillingham newtown alnwick northumberland NE66 4EE (1 page) |
21 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 October 2006 | Return made up to 14/09/06; full list of members
|
18 October 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 June 2006 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2006 | Withdrawal of application for striking off (1 page) |
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2006 | Application for striking-off (1 page) |
13 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 February 2004 | Return made up to 14/09/03; full list of members
|
29 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: c/o thomsons 3RD floor 1 king street manchester lancashire M2 6AW (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
19 September 2002 | Return made up to 14/09/02; full list of members
|
12 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
12 October 2001 | Return made up to 14/09/01; full list of members
|
28 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
13 September 2000 | Return made up to 14/09/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
25 October 1999 | Return made up to 14/09/99; full list of members
|
15 October 1999 | Particulars of mortgage/charge (5 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New secretary appointed;new director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: middleton hall farm wooler northumberland NE71 6RD (1 page) |
6 November 1998 | Return made up to 14/09/98; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
24 October 1997 | Return made up to 14/09/97; change of members (6 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
16 April 1997 | Return made up to 14/09/96; full list of members (6 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: 30 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page) |
18 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
15 September 1995 | Return made up to 14/09/95; no change of members
|