Chemin Du Cotterd
1884 Arveyes
Villars
Switzerland
Director Name | Pamela Anne Hutchinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 03 July 2007) |
Role | Teacher |
Correspondence Address | Chalet Fil D Argent Chemin Du Cottterd 1884 Arveyes Villars TS22 5QF |
Secretary Name | Pamela Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 July 2007) |
Role | Teacher |
Correspondence Address | Charlet Fil D'Argent Chemin Du Cotterd 1884 Arveyes Villars Switzerland |
Director Name | Paul Hutchinson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 month after company formation) |
Appointment Duration | 5 years (resigned 19 March 1998) |
Role | Airline Pilot |
Correspondence Address | 2 Hollytree Road Plumley Knutsford Cheshire WA16 0UJ |
Secretary Name | Alex Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | 5 Regency Park Ingleby Barwick Stockton On Tees Cleveland TS17 0QR |
Secretary Name | Carol Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 70 Bewick Park Wallsend Tyne & Wear NE28 9RU |
Director Name | Tl Nominee One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | Princes Building 7 Queen Street Newcastle Upon Tyne Tyne & Wear NE1 3UG |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 26 February 1993(1 month after company formation) |
Appointment Duration | 4 days (resigned 02 March 1993) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(1 month after company formation) |
Appointment Duration | 2 months (resigned 01 May 1993) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Ground Floor Citygate St James' Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Cash | £3,291 |
Current Liabilities | £65,081 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 August 2004 | Return made up to 27/01/03; full list of members (7 pages) |
17 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
15 May 2004 | Secretary resigned (1 page) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 May 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
6 March 2003 | Return made up to 27/01/02; full list of members
|
24 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
16 March 1999 | Return made up to 27/01/99; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Return made up to 27/01/98; full list of members
|
8 May 1997 | Particulars of mortgage/charge (4 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: lambton house lambton road jesmond newcastle upon tyne NE2 4RX (1 page) |
4 April 1997 | New director appointed (2 pages) |
28 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
29 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |