Wooler
Northumberland
NE71 6EU
Director Name | Mr William Henry Price |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 10 April 2001) |
Role | Financial Controller |
Correspondence Address | 6 Brookway Deanshanger Milton Keynes Buckinghamshire MK19 6JS |
Secretary Name | Mr William Henry Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 10 April 2001) |
Role | Financial Controller |
Correspondence Address | 6 Brookway Deanshanger Milton Keynes Buckinghamshire MK19 6JS |
Director Name | Mrs Amanda Morag Price |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 May 1998) |
Role | Secretary |
Correspondence Address | Copperbeeches Tenter Hill Wooler Northumberland NE71 6DB |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2000 | Application for striking-off (1 page) |
8 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
24 May 2000 | Return made up to 23/04/00; full list of members (5 pages) |
6 August 1999 | Return made up to 23/04/99; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Return made up to 23/04/98; full list of members (6 pages) |
5 September 1997 | Director's particulars changed (1 page) |
7 May 1997 | Full accounts made up to 30 September 1996 (11 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
14 May 1996 | Return made up to 23/04/96; no change of members (6 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 22-24 stanley street blyth northumberland NE24 2BZ (1 page) |
3 May 1995 | Full accounts made up to 30 September 1994 (10 pages) |
2 May 1995 | Return made up to 23/04/95; full list of members (8 pages) |