12 The Demesne
Ashington
Northumberland
NE63 9TW
Director Name | Mr John Milburn Smith |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1993(1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 15 May 2001) |
Role | Civil Servant |
Correspondence Address | 27 Hillcrest North Seaton Ashington Northumberland NE63 9SH |
Secretary Name | Mr John Milburn Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1993(1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 15 May 2001) |
Role | Civil Servant |
Correspondence Address | 27 Hillcrest North Seaton Ashington Northumberland NE63 9SH |
Director Name | Mr Alexander Cairns |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 1994) |
Role | Toolmaker |
Correspondence Address | 3 Cyprus Gardens Blyth Northumberland Ne24 |
Director Name | Donald William Maclean |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 1994) |
Role | Lecturer |
Correspondence Address | 11 Pentland Close Wansbeck Manor Ashington Northumberland NE63 0HS |
Director Name | Derek Thompson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 1994) |
Role | Headmaster |
Correspondence Address | Valhallia Gallowhill Hall Whalton Morpeth Northumberland NE61 3TU |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Unit 2 South Nelson Road South Nelson Industr Cramlington Northumberland NE23 1WF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 August 1999 | Return made up to 05/08/99; no change of members
|
15 January 1999 | Return made up to 05/08/98; full list of members (6 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
25 September 1997 | Return made up to 05/08/97; no change of members (4 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
8 September 1996 | Return made up to 05/08/96; full list of members (6 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
24 July 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
7 July 1995 | Resolutions
|
16 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |