Northumberland
NE61 1NT
Secretary Name | Kaftan Miah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 17 Bridge Sheet Northumberland NE61 1NT |
Director Name | Monowara Begum |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1993(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 6 Bankside Allery Banks Morpeth Northumberland NE61 1XD |
Director Name | Mrs Jusna Begum |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 17 Bridge Sheet Northumberland NE61 1NT |
Director Name | Mr Suroth Miah |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 17 Bridge Sheet Northumberland NE61 1NT |
Registered Address | 17 Bridge Street Morpeth Northumberland NE61 1NT |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2003 | Application for striking-off (1 page) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
5 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
19 June 2001 | Full accounts made up to 31 August 2000 (3 pages) |
23 November 2000 | Return made up to 23/11/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 31 August 1999 (3 pages) |
14 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
26 November 1998 | Full accounts made up to 31 August 1998 (3 pages) |
25 November 1998 | Return made up to 23/11/98; full list of members (6 pages) |
11 May 1998 | Full accounts made up to 31 August 1997 (3 pages) |
8 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
30 January 1997 | Return made up to 23/11/96; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 November 1996 | Accounting reference date shortened from 28/02/97 to 31/08/96 (1 page) |
11 June 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
16 November 1995 | Return made up to 23/11/95; full list of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |