Haydon Bridge
Northumberland
NE47 6LU
Secretary Name | Mr Martin Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gunners Vale Wynyard Billingham Teesside TS22 5SL |
Director Name | Mr Martin Parker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 27 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gunners Vale Wynyard Billingham Teesside TS22 5SL |
Director Name | John Michael Guerin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1993) |
Role | Managing Director - Enterprises |
Correspondence Address | 64 Harlsey Road Stockton On Tees Cleveland TS18 5DQ |
Director Name | Murray Hunter Hutchison |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 05 April 1994) |
Role | Chief Executive |
Correspondence Address | 2209 W 25th Street San Pedro California Foreign |
Director Name | Ian Macmillan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 1993) |
Role | Managing Director |
Correspondence Address | 4 Ash Banks Allery Banks Morpeth Northumberland NE61 1XB |
Director Name | Roy Shephard |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 12 Low Wood Swarland Morpeth Northumberland NE65 9PB |
Director Name | David Gordon Cranston |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 1993) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Edge Hill Close Ponteland Newcastle Upon Tyne NE20 9JX |
Secretary Name | Mr Charles Stuart Raistrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 5 St Georges Road Hexham Northumberland NE46 2HG |
Director Name | Mr Donald Haney |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | Toft House Main Street Swanland Hull N Humberside HU14 3QR |
Director Name | Mr Robert Davis |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1993(3 years after company formation) |
Appointment Duration | 1 year (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 6520 Lagunitas El Cerrito California 94503 Foreign |
Director Name | Nicholas John Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 April 2001) |
Role | Corporate Tax Manager |
Country of Residence | England |
Correspondence Address | 36 Denwick Close Chester Le Street County Durham DH2 3TL |
Director Name | John Michael Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 1997) |
Role | Finance Director |
Correspondence Address | 11 The Avenue Harewood Leeds LS17 9LD |
Secretary Name | David John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Director Name | David John Watson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
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 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2009 | Application for striking-off (1 page) |
11 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
19 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
13 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (10 pages) |
2 February 2006 | Memorandum and Articles of Association (32 pages) |
16 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
17 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
14 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
26 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
27 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbrian house, regent centre, gosforth, newcastle-upon-tyne. NE3 3PX. (1 page) |
9 July 2001 | New director appointed (2 pages) |
20 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
5 October 1999 | Return made up to 13/09/99; no change of members (6 pages) |
3 September 1999 | Resolutions
|
9 March 1999 | Full accounts made up to 31 December 1997 (10 pages) |
15 October 1998 | Return made up to 13/09/98; full list of members (7 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (8 pages) |
13 November 1997 | New director appointed (3 pages) |
13 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 (6 pages) |
26 September 1997 | Director resigned (1 page) |
20 March 1997 | Resolutions
|
16 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
13 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
9 October 1995 | Return made up to 13/09/95; full list of members (14 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
13 October 1994 | Full accounts made up to 31 March 1994 (13 pages) |
2 September 1993 | Full accounts made up to 31 March 1993 (14 pages) |
5 March 1993 | Resolutions
|
12 September 1990 | Resolutions
|