Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary Name | Mr Paul Jan Herman Grootendorst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Weymouth Drive Biddick Woods Houghton Le Spring County Durham DH4 7TQ |
Director Name | Brian David Addlestone |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | Mark Patrick Keane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrowby Grange Barrowby Lane Kirkby Overblow Harrogate HG3 1HU |
Secretary Name | Mark Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrowby Grange Barrowby Lane Kirkby Overblow Harrogate HG3 1HU |
Director Name | Derrick Arnott |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 May 1997) |
Role | Insurance Adviser |
Correspondence Address | 68 Roman Road Middlesbrough Cleveland TS5 5PZ |
Secretary Name | Brooks George Mileson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 1994) |
Role | Building Contractor |
Correspondence Address | The Hill Blackford Carlisle Cumbria CA6 4DZ |
Secretary Name | Fiona Anne Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 4 Kirklee Gardens Glasgow G12 0SG Scotland |
Secretary Name | Ronald Townsend Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 1999) |
Role | Secretary |
Correspondence Address | 11 Cleadon Towers The Lonnen South Shields Tyne & Wear NE34 8EN |
Secretary Name | Philip James Walker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 30 Windsor Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YL |
Director Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 11 March 1993(2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 31 March 1993) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 31 March 1993) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Morton House Fencehouses Houghton Le Spring County Durham DH4 6QA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Little Lumley |
Ward | Lumley |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,572 |
Cash | £66 |
Current Liabilities | £30,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | Secretary's particulars changed (1 page) |
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2002 | Application for striking-off (1 page) |
19 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
1 March 2001 | Return made up to 04/01/01; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
6 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
23 November 1999 | Company name changed arnott law LIMITED\certificate issued on 24/11/99 (2 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
3 April 1999 | Return made up to 04/01/99; no change of members (4 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
18 February 1998 | Return made up to 04/01/98; no change of members
|
18 February 1998 | Director resigned (1 page) |
16 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
5 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
3 March 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
3 March 1997 | Resolutions
|
21 January 1997 | Return made up to 04/01/97; full list of members (7 pages) |
10 June 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
23 January 1996 | Return made up to 04/01/96; no change of members (5 pages) |