High Buston, Alnmouth
Alnwick
Northumberland
NE66 3QH
Secretary Name | Thomas Batey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 03 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard House High Buston, Alnmouth Alnwick Northumberland NE66 3QH |
Director Name | Violet Currie |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(9 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 November 2009) |
Role | Retired School Teacher |
Correspondence Address | 2 Bank Top Cottages Guyzance Acklington Morpeth Northumberland NE65 9AA |
Director Name | Mr Rory Charles St John Wilson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(9 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 November 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Denwick House Denwick Alnwick Northumberland NE66 3RE |
Director Name | Patrick Joseph Wilson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Civil Engineering Contractor |
Correspondence Address | Dene House Longframlington Northumberland NE65 8EE |
Director Name | David Robert Thomas |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Hazon Morpeth Northumberland NE65 9AT |
Director Name | Mrs Cynthia Johnson |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Retired Headmistress |
Correspondence Address | 6 Friary Farm Radcliffe Radcliffe Road Bamburgh Northumberland NE69 7AE |
Director Name | Christopher Howliston |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | Braeside 4 Woodlands Warkworth Morpeth Northumberland NE65 0SY |
Director Name | Elliot Francis Harrison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Farmer |
Correspondence Address | Blueburn Netherwitton Morpeth Northumberland NE61 4PN |
Director Name | David Forsyth |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Agricultural Merchant |
Correspondence Address | 15 Morwick Road Warkworth Northumberland NE65 0TG |
Director Name | Canon Alexander Hillhouse Barrass |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | St Josephs Wallsend Road North Shields Tyne & Wear NE29 7AA |
Secretary Name | David Robert Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Hazon Morpeth Northumberland NE65 9AT |
Director Name | Paul Anthony Ibbetson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1997(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 June 1997) |
Role | Teacher |
Correspondence Address | 37 Townsend Crescent Morpeth Northumberland NE61 2XT |
Director Name | Lynda Mary Douglas Nicholson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 1998) |
Role | Retired School Teacher |
Correspondence Address | 24 Simonside View Rothbury Northumberland NE65 7YQ |
Director Name | Michael Obrien |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 1999) |
Role | Self Employed |
Correspondence Address | 8 Orchard Close Ulgham Morpeth Northumberland NE61 3AP |
Director Name | Mr Philip Mark Stuckey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Neok 2 Watershaugh Road Warkworth Northumberland NE65 0TT |
Director Name | Aidan Paul Ruff |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Ellingham Hall Ellingham Chathill Northumberland NE67 5EY |
Secretary Name | Michael Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(5 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | 8 Orchard Close Ulgham Morpeth Northumberland NE61 3AP |
Director Name | Stuart Robson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2004) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hermitage Drive Station Road Warkworth Morpeth Northumberland NE65 0XP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
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 | Over 50 other UK companies use this postal address |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2009 | Application for striking-off (1 page) |
21 April 2009 | Annual return made up to 22/03/09 (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
18 April 2008 | Annual return made up to 22/03/08 (3 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o greaves grindle, victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
21 October 2007 | Full accounts made up to 28 February 2006 (13 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: c/o greaves grindle chartered accountants victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: spring gardens, south road alnwick northumberland NE66 2NU (1 page) |
25 April 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
24 April 2006 | Full accounts made up to 31 August 2004 (18 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Annual return made up to 28/03/06 (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2005 | Annual return made up to 20/04/05
|
31 March 2005 | Annual return made up to 13/05/04 (6 pages) |
1 December 2004 | Full accounts made up to 31 August 2003 (17 pages) |
23 September 2004 | Director resigned (1 page) |
19 August 2003 | Full accounts made up to 31 August 2002 (16 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Annual return made up to 13/05/03 (4 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (15 pages) |
25 June 2002 | New director appointed (3 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Annual return made up to 13/05/02 (4 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (19 pages) |
28 June 2001 | Annual return made up to 13/05/01
|
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Annual return made up to 13/05/00 (4 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (19 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (19 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Annual return made up to 13/05/99 (6 pages) |
4 December 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
29 June 1998 | Annual return made up to 13/05/98 (6 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
24 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
8 June 1997 | Annual return made up to 13/05/97
|
28 February 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
17 May 1996 | Annual return made up to 13/05/96 (6 pages) |
6 May 1996 | Full accounts made up to 31 August 1995 (13 pages) |
17 May 1995 | Annual return made up to 13/05/95
|