Haydon Bridge
Northumberland
NE47 6LU
Secretary Name | Joanna Kate Alsop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2002(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 17 August 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cross Street St. Helen Auckland Bishop Auckland County Durham DL14 9EU |
Director Name | Mr Martin Parker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gunners Vale Wynyard Billingham Teesside TS22 5SL |
Director Name | Mr Charles Stuart Raistrick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 5 St Georges Road Hexham Northumberland NE46 2HG |
Director Name | David Gordon Cranston |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Edge Hill Close Ponteland Newcastle Upon Tyne NE20 9JX |
Secretary Name | Clare Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 6 Silkwood Close Northburn Lea Cramlington Northumberland NE23 9LS |
Director Name | John Michael Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 September 1997) |
Role | Finance Director |
Correspondence Address | 11 The Avenue Harewood Leeds LS17 9LD |
Director Name | Stuart Buchanan |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2001) |
Role | Group Treasury Manager |
Correspondence Address | 2 Skelton Court Newcastle Upon Tyne Tyne & Wear NE3 2TD |
Director Name | David John Watson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 May 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Director Name | John Michael Guerin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 June 1993) |
Role | Managing Director-Enterprises |
Correspondence Address | 64 Harlsey Road Stockton On Tees Cleveland TS18 5DQ |
Director Name | James Christopher Rippon |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1995) |
Role | Chartered Surveyor |
Correspondence Address | 4 Rectory Drive Gosforth Newcastle Upon Tyne NE3 1XU |
Director Name | Michael Charles Stoker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Brundon Avenue Whitley Bay Tyne & Wear NE26 1SE |
Director Name | Mr Ian Frederick Goodfellow |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highlands Harewood Drive Cold Ash Thatcham Berkshire RG18 9PF |
Director Name | Dr Roger Griffin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2000) |
Role | Dir Of Customer Service |
Country of Residence | United Kingdom |
Correspondence Address | West House Cottage Chapel Road Fingringhoe Colchester Essex CO5 7BH |
Director Name | Barrie Stuart Lister |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(10 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2006) |
Role | Financial Controller |
Correspondence Address | 27 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Registered Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2010 | Application to strike the company off the register (2 pages) |
22 April 2010 | Application to strike the company off the register (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
22 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
19 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
13 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
13 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (3 pages) |
6 July 2006 | New director appointed (3 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (18 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (18 pages) |
14 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
14 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (5 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (5 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
17 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
17 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Memorandum and Articles of Association (7 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Memorandum and Articles of Association (7 pages) |
14 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
20 August 2002 | Auditor's resignation (2 pages) |
20 August 2002 | Auditor's resignation (2 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
27 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne,NE3 3PX (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne,NE3 3PX (1 page) |
19 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
20 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
20 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
23 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 May 2000 | Memorandum and Articles of Association (5 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Memorandum and Articles of Association (5 pages) |
5 October 1999 | Return made up to 13/09/99; no change of members (7 pages) |
5 October 1999 | Return made up to 13/09/99; no change of members (7 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
20 October 1998 | Director's particulars changed (1 page) |
20 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | Return made up to 13/09/98; full list of members (8 pages) |
15 October 1998 | Return made up to 13/09/98; full list of members (8 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
2 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 October 1997 | Return made up to 13/09/97; full list of members (8 pages) |
10 October 1997 | Return made up to 13/09/97; full list of members (8 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
12 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
12 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
13 October 1996 | Return made up to 13/09/96; full list of members (7 pages) |
13 October 1996 | Return made up to 13/09/96; full list of members (7 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
9 October 1995 | Return made up to 13/09/95; full list of members (16 pages) |
9 October 1995 | Return made up to 13/09/95; full list of members (8 pages) |
4 October 1995 | Director resigned (4 pages) |
25 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
20 March 1991 | Memorandum and Articles of Association (20 pages) |
20 March 1991 | Memorandum and Articles of Association (20 pages) |
21 February 1991 | Resolutions
|
21 February 1991 | Resolutions
|
4 May 1989 | Incorporation (25 pages) |
4 May 1989 | Incorporation (25 pages) |