Hedley On The Hill
Northumberland
Secretary Name | Denise Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1991(1 week, 3 days after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Knaresborough Close Bedlington Northumberland NE22 6NT |
Director Name | Mr David Henry William Roberts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1993(1 year, 7 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Stuart Court Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2SG |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Stephen Bone |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 1995) |
Role | Managign Director |
Correspondence Address | 63 The Broadway Tynemouth Tyne & Wear NE30 2LJ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1991(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 2 Osborne Terrace Newcastle Upon Tyne NE2 1NE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
26 August 2000 | Dissolved (1 page) |
---|---|
26 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 May 2000 | Liquidators statement of receipts and payments (5 pages) |
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: geoffrey martin & company shakespeare house,shakespeare st newcastle upon tyne NE1 6AQ (1 page) |
17 December 1998 | Liquidators statement of receipts and payments (5 pages) |
18 June 1998 | Liquidators statement of receipts and payments (4 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
15 December 1996 | Registered office changed on 15/12/96 from: scottish life house archbold terrace jesmond newcastle upon tyne,NE2 (1 page) |
6 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1996 | Accounts for a small company made up to 31 May 1995 (10 pages) |
5 December 1995 | Return made up to 18/11/95; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
28 September 1995 | Director resigned (2 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | Accounting reference date shortened from 30/11 to 31/05 (1 page) |
30 May 1995 | Company name changed bushell bone advertising LIMITED\certificate issued on 31/05/95 (4 pages) |