Haydon Bridge
Northumberland
NE47 6ND
Secretary Name | John Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Frosterley Drive Great Lumley County Durham DH3 4SJ |
Director Name | Paul Ainsley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(14 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 February 2005) |
Role | Financial Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA |
Director Name | Ronald Dixon |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 1993) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 1 Berkley Avenue Blaydon Tyne & Wear NE21 5NN |
Director Name | Alan Groves |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 1993) |
Role | Accountant |
Correspondence Address | 37 Avondale Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NA |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Gail Valerie Giles |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 April 1998) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Richard Charles Taylor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 April 1998) |
Role | Financial Controller |
Correspondence Address | 1 Charleswood Whitebridge Park Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5LZ |
Director Name | Gregory Edward Abel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 April 1998(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 May 2003) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 4710 George Mills Parkway 402 West Des Moines Iowa 50265 |
Director Name | Mr Stephen Raine |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2000) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | The Grange Old Quarrington Durham DH6 5NN |
Director Name | Robert Stephen Silberman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 September 1999) |
Role | Company Director |
Correspondence Address | 722n Happy Hollow Boulevard Omaha Ne68132 U S A |
Director Name | Mr Phillip Eric Connor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1999(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 May 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Billy Hill House Stanley Crook County Durham DL15 9QS |
Registered Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (2 pages) |
8 September 2004 | Application for striking-off (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (3 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
11 December 2002 | Return made up to 28/11/02; full list of members
|
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 235 stamfordham road newcastle upon tyne NE5 2SF (1 page) |
20 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
18 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
25 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
20 June 2000 | Director resigned (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
9 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
24 September 1999 | Director resigned (1 page) |
10 August 1999 | Resolutions
|
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 June 1999 | New director appointed (2 pages) |
10 March 1999 | Director's particulars changed (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page) |
21 December 1998 | Auditor's resignation (1 page) |
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
3 December 1998 | Return made up to 28/11/98; full list of members (8 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
26 May 1998 | Company name changed aurora 2000 plus LIMITED\certificate issued on 27/05/98 (2 pages) |
20 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
16 April 1998 | Company name changed northern electric cable LIMITED\certificate issued on 17/04/98 (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: dickinson dees cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
4 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
15 January 1997 | Return made up to 28/11/96; no change of members (4 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
13 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |