Hexham
Northumberland
NE48 3AZ
Director Name | Stuart Robson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hermitage Drive Station Road Warkworth Morpeth Northumberland NE65 0XP |
Secretary Name | Mr Stuart Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2010(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 June 2011) |
Role | Company Director |
Correspondence Address | 77 Osborne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2AN |
Director Name | Mr Christopher John Howard |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Law Lecturer |
Correspondence Address | 10 Bracken Close Lynham Chase Hopwood Heywood Greater Manchester Ol10 |
Secretary Name | Mr Frank Leslie Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Ashton Crescent Chadderton Oldham Lancashire OL9 8HE |
Director Name | David Stuart Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 September 1997) |
Role | Printer |
Correspondence Address | 617 Broadway Chadderton Oldham Lancashire OL9 8DN |
Secretary Name | Mr Christopher John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 10 Bracken Close Lynham Chase Hopwood Heywood Greater Manchester Ol10 |
Director Name | Colin Charles Rimmer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | Flat 1 44 Goulden Road Withington Manchester Lancashire M20 4ZF |
Director Name | Mr Frank Leslie Howard |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 October 1999) |
Role | Advertising Exec. |
Correspondence Address | 23 Ashton Crescent Chadderton Oldham Lancashire OL9 8HE |
Director Name | Mr Frank Leslie Howard |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 October 1999) |
Role | Advertising Exec. |
Correspondence Address | 23 Ashton Crescent Chadderton Oldham Lancashire OL9 8HE |
Director Name | James George Summers |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Queens Road Whitley Bay Tyne & Wear NE26 3AT |
Secretary Name | James George Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Queens Road Whitley Bay Tyne & Wear NE26 3AT |
Secretary Name | Ms Susan Langston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(9 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 12 May 2010) |
Role | Acting Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Paddock Rise Ashington Northumberland NE63 8LA |
Director Name | Ms Susan Langston |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(10 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 12 May 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Paddock Rise Ashington Northumberland NE63 8LA |
Registered Address | 77 Osborne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | Application to strike the company off the register (3 pages) |
15 February 2011 | Application to strike the company off the register (3 pages) |
27 January 2011 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 27 January 2011 (1 page) |
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
20 May 2010 | Termination of appointment of Susan Langston as a secretary (2 pages) |
20 May 2010 | Termination of appointment of Susan Langston as a secretary (2 pages) |
19 May 2010 | Termination of appointment of Susan Langston as a director (2 pages) |
19 May 2010 | Appointment of Mr Stuart Robson as a secretary (3 pages) |
19 May 2010 | Appointment of Mr Stuart Robson as a secretary (3 pages) |
19 May 2010 | Termination of appointment of Susan Langston as a director (2 pages) |
23 March 2010 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne Tyne & Wear NE1 3NG on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne Tyne & Wear NE1 3NG on 23 March 2010 (2 pages) |
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Company name changed communications design and advertising LIMITED\certificate issued on 16/03/10
|
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
2 September 2009 | Accounts made up to 28 February 2009 (4 pages) |
2 September 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 September 2008 | Accounts made up to 29 February 2008 (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
3 September 2007 | Accounts made up to 28 February 2007 (4 pages) |
3 September 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
6 September 2006 | Accounts made up to 28 February 2006 (3 pages) |
7 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
21 October 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
21 October 2005 | Accounts made up to 28 February 2005 (3 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
21 September 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
21 September 2004 | Accounts made up to 29 February 2004 (5 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
30 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
30 December 2003 | Accounts made up to 28 February 2003 (3 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
10 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
4 October 2002 | Accounts made up to 28 February 2002 (3 pages) |
4 October 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
12 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
12 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
18 December 2001 | Full accounts made up to 28 February 2001 (9 pages) |
18 December 2001 | Full accounts made up to 28 February 2001 (9 pages) |
7 February 2001 | Return made up to 03/02/01; full list of members (7 pages) |
7 February 2001 | Return made up to 03/02/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
31 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
12 October 2000 | Accounting reference date shortened from 30/04/00 to 29/02/00 (1 page) |
12 October 2000 | Accounting reference date shortened from 30/04/00 to 29/02/00 (1 page) |
18 February 2000 | Return made up to 03/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 03/02/00; full list of members
|
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
8 October 1999 | Secretary resigned;director resigned (1 page) |
8 October 1999 | Secretary resigned;director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 3RD floor 16 the office village exchange quay salford quays manchester M5 3EQ (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 3RD floor 16 the office village exchange quay salford quays manchester M5 3EQ (1 page) |
8 October 1999 | Auditor's resignation (1 page) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Auditor's resignation (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
1 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
17 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 6TH floor world trade centre & exchange quay salford manchester M5 3EJ (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 6TH floor world trade centre & exchange quay salford manchester M5 3EJ (1 page) |
6 March 1998 | Return made up to 03/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 03/02/98; no change of members (4 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 January 1998 | Accounting reference date extended from 28/02/97 to 30/04/97 (1 page) |
2 January 1998 | Accounting reference date extended from 28/02/97 to 30/04/97 (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
14 April 1997 | Return made up to 03/02/97; no change of members (4 pages) |
14 April 1997 | Return made up to 03/02/97; no change of members (4 pages) |
29 October 1996 | Return made up to 03/02/96; full list of members (6 pages) |
29 October 1996 | Return made up to 03/02/96; full list of members (6 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: the 3RD floor newton silk mill holyoak street newton heath manchester M10 6HB (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: the 3RD floor newton silk mill holyoak street newton heath manchester M10 6HB (1 page) |
13 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
13 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
5 May 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
5 May 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
3 February 1993 | Incorporation (17 pages) |