Bedlington
Northumberland
NE22 7LL
Secretary Name | Doreen Mary Beaton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2005(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 December 2008) |
Role | Company Director |
Correspondence Address | 4a Harrington Gardens Choppington Northumberland NE62 5TX |
Secretary Name | Anthony Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Alfred Avenue Bedlington Northumberland NE22 5AZ |
Secretary Name | George Wallace Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 4 Ilford Avenue Northburn Glade Cramlington Northumberland NE23 9LG |
Secretary Name | Susan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 38 Rothesay Terrace Bedlington Northumberland NE22 5PT |
Secretary Name | Margaret Anne Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 30 Swiftdale Close Bedlington Northumberland NE22 7LF |
Secretary Name | Susan Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 1998) |
Role | Company Director |
Correspondence Address | 48 Haig Road Bedlington Northumberland NE22 5AW |
Secretary Name | Joanna Kingdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 2 Jubilee Terrace Bedlington Northumberland NE22 5UW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria House, Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2008 | Application for striking-off (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 June 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
4 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Location of register of members (1 page) |
31 August 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Return made up to 31/08/06; full list of members (3 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 September 2005 | Location of register of members (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
14 September 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
13 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 October 2003 | Ad 01/09/03--------- £ si 14@1=14 £ ic 200/214 (2 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
27 February 2003 | £ nc 1000/2000 04/02/03 (2 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Ad 06/02/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
18 September 2001 | Return made up to 31/08/01; full list of members (5 pages) |
14 August 2001 | Secretary's particulars changed (1 page) |
22 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 October 2000 | Return made up to 22/09/00; full list of members (5 pages) |
9 August 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
26 April 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
16 November 1999 | Return made up to 20/10/99; full list of members (5 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Return made up to 09/11/98; full list of members (5 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
11 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Return made up to 05/12/96; full list of members (5 pages) |
27 December 1996 | New secretary appointed (2 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
22 January 1996 | Return made up to 22/11/95; full list of members (5 pages) |
18 December 1995 | Auditor's resignation (2 pages) |