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 | 2 years, 11 months (closed 09 March 2004) |
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 | 9 months, 2 weeks (closed 09 March 2004) |
Role | Financial Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA |
Director Name | Alan Groves |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (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 1992(3 years, 6 months after company formation) |
Appointment Duration | 8 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 | 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 | 1 year, 8 months (resigned 07 October 1994) |
Role | Financial Controller |
Correspondence Address | 1 Charleswood Whitebridge Park Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5LZ |
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 | 1 year, 8 months (resigned 07 October 1994) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Ronald Dixon |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1997) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 1 Berkley Avenue Blaydon Tyne & Wear NE21 5NN |
Director Name | Ronald Dixon |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1997) |
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 | 07 October 1994(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 August 1995) |
Role | Accountant |
Correspondence Address | 37 Avondale Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NA |
Director Name | Malcolm George Chandler |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 July 1999) |
Role | Chartered Electrical Engineer |
Correspondence Address | 40 Earnshaw Way Beaumont Park Whitley Bay Tyne & Wear NE25 9UN |
Director Name | Anthony Hadfield |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 1997) |
Role | Chief Executive |
Correspondence Address | Kepier Farm Kepier Lane Durham DH1 1LB |
Director Name | Mr Adrian William Hinchcliffe |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Edges Green Newton Stocksfield Northumberland NE43 7UL |
Director Name | Mr Peter Tregarthen Roberts |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 1996) |
Role | Marketeer |
Country of Residence | England |
Correspondence Address | The Cottage Waldley Doveridge Ashbourne Derbyshire DE6 5LR |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Gregory Edward Abel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 1997(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (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 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 |
Director Name | Mr Neil Middleton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Preston Avenue North Shields Tyne & Wear NE30 2BS |
Director Name | Ian Andrew Staines |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 2001) |
Role | Operations & Customer Services |
Correspondence Address | 21 Baronswood Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3UB |
Director Name | Dr John Martin France |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2003) |
Role | Director Of Regulation |
Country of Residence | United Kingdom |
Correspondence Address | 22 De Merley Road Morpeth Northumberland NE61 1HZ |
Director Name | James Duncan Stallmeyer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2001(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2003) |
Role | General Counsel |
Correspondence Address | 14805 Erskine Street Omaha Nebraska 68116 United States |
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 | £100 |
Cash | £100 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 October 2003 | Application for striking-off (1 page) |
18 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (3 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
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,tyne & wear NE1 6NE (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
17 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
24 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
18 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
28 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
10 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 August 1999 | Resolutions
|
27 July 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
10 March 1999 | Director's particulars changed (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 (9 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
4 December 1997 | Return made up to 28/11/97; no change of members (8 pages) |
7 August 1997 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
24 June 1997 | Director's particulars changed (1 page) |
16 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
5 December 1996 | Return made up to 28/11/96; no change of members (11 pages) |
6 November 1996 | Director's particulars changed (1 page) |
10 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
26 April 1996 | Director resigned (1 page) |
7 December 1995 | Return made up to 28/11/95; full list of members (16 pages) |
30 August 1995 | Director resigned;new director appointed (6 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
21 April 1995 | New director appointed (6 pages) |
21 April 1995 | New director appointed (4 pages) |