Haydon Bridge
Northumberland
NE47 6ND
Secretary Name | John Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Frosterley Drive Great Lumley County Durham DH3 4SJ |
Director Name | Paul Ainsley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 February 2005) |
Role | Financial Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Richard Charles Taylor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 March 1998) |
Role | Financial Controller |
Correspondence Address | 1 Charleswood Whitebridge Park Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5LZ |
Director Name | Robert Lingard Woods |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 2 Park Avenue Hexham Northumberland NE46 3EN |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Gregory Edward Abel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 March 1998(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 2003) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 4710 George Mills Parkway 402 West Des Moines Iowa 50265 |
Director Name | Dr Philip Stewart Lawless |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2002) |
Role | Generation Project M |
Country of Residence | United Kingdom |
Correspondence Address | Old Courthouse Kirkwhelpington Newcastle Upon Tyne NE19 2RS |
Director Name | Mr David Alan Faulkner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1999) |
Role | Dir Of Personnel |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4LW |
Director Name | Mr Phillip Eric Connor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 May 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Billy Hill House Stanley Crook County Durham DL15 9QS |
Director Name | James Duncan Stallmeyer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2000(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 May 2003) |
Role | General Counsel |
Correspondence Address | 14805 Erskine Street Omaha Nebraska 68116 United States |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (2 pages) |
8 September 2004 | Application for striking-off (1 page) |
25 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
1 June 2004 | Accounts made up to 31 December 2003 (5 pages) |
23 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (3 pages) |
16 June 2003 | Director resigned (1 page) |
4 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
8 October 2002 | Director resigned (1 page) |
12 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
20 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
1 March 2001 | Accounts made up to 31 December 2000 (6 pages) |
26 September 2000 | Accounts made up to 31 December 1999 (5 pages) |
25 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
15 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
20 August 1999 | Return made up to 11/08/99; full list of members (11 pages) |
10 August 1999 | Resolutions
|
28 July 1999 | Accounts made up to 31 December 1998 (5 pages) |
21 June 1999 | New director appointed (2 pages) |
10 March 1999 | Director's particulars changed (1 page) |
9 February 1999 | Resolutions
|
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 December 1998 | Auditor's resignation (1 page) |
9 October 1998 | Accounts made up to 31 March 1998 (5 pages) |
14 August 1998 | Return made up to 11/08/98; no change of members (8 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: cross house westgate road newcastle upon tyne tyne & wear NE99 1SB (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Resolutions
|
9 March 1998 | New director appointed (2 pages) |
10 September 1997 | Return made up to 11/08/97; no change of members (4 pages) |
31 July 1997 | Accounts made up to 31 March 1997 (5 pages) |
6 June 1997 | Company name changed zenith gas LIMITED\certificate issued on 09/06/97 (2 pages) |
25 September 1996 | Accounts made up to 31 March 1996 (5 pages) |
15 September 1996 | Return made up to 11/08/96; full list of members (6 pages) |
5 September 1995 | Return made up to 11/08/95; no change of members (4 pages) |
4 July 1995 | Accounts made up to 31 March 1995 (5 pages) |