Corbridge
Northumberland
NE45 5RH
Secretary Name | Eileen Patricia McKechnie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 01 August 2008) |
Role | Doctor |
Correspondence Address | Dilston House Corbridge Northumberland NE45 5RH |
Director Name | Eileen Patricia McKechnie |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 December 2006) |
Role | Medical Practitioner |
Correspondence Address | Dilston House Corbridge Northumberland NE45 5RH |
Secretary Name | Ann Blagojevic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 1996) |
Role | Secretary |
Correspondence Address | Holly Bush House Aykley Heads Farm Durham DH1 5AN |
Director Name | Mr Ronald Bertram Bradbeer |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stagshaw High House Sandhoe Hexham Northumberland NE46 4NE |
Secretary Name | Sarah Laura McKechnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Oak Cottage 1 Lower Village Road Sunninghill Berkshire SL5 7AG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1994(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 | 24 February 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £392,986 |
Cash | £31 |
Current Liabilities | £21,628 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 April 2008 | Return of final meeting in a members' voluntary winding up (5 pages) |
1 April 2008 | Liquidators statement of receipts and payments to 10 July 2008 (6 pages) |
27 February 2008 | Liquidators statement of receipts and payments to 10 July 2008 (9 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: dilston house corbridge northumberland NE45 5RH (1 page) |
22 January 2007 | Appointment of a voluntary liquidator (1 page) |
22 January 2007 | Resolutions
|
22 January 2007 | Declaration of solvency (3 pages) |
7 January 2007 | Director resigned (1 page) |
4 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 March 2006 | Return made up to 24/02/06; full list of members (11 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 August 2005 | Return made up to 24/02/05; full list of members (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 October 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
30 March 2004 | Return made up to 24/02/04; no change of members (5 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 June 2003 | Resolutions
|
28 June 2003 | Nc inc already adjusted 21/05/03 (1 page) |
2 June 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 March 2003 | Return made up to 24/02/03; full list of members (10 pages) |
10 April 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
14 March 2002 | Return made up to 24/02/02; full list of members
|
4 May 2001 | New secretary appointed (2 pages) |
13 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
6 April 2001 | Secretary resigned (1 page) |
29 March 2001 | Return made up to 24/02/01; full list of members
|
9 March 2001 | Return made up to 28/02/00; full list of members (9 pages) |
16 September 2000 | Particulars of mortgage/charge (5 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 January 2000 | Return made up to 24/02/99; full list of members
|
29 November 1999 | Registered office changed on 29/11/99 from: bridge house 13 cadehill road stocksfield northumberland NE43 7PB (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 September 1998 | Return made up to 24/02/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 November 1997 | Director resigned (1 page) |
12 November 1997 | Particulars of mortgage/charge (5 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | Return made up to 24/02/97; full list of members (6 pages) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: the meadomsley road seed capital co LTD derwentside business park villa real consett co durham DH8 6BP (1 page) |
16 June 1997 | Particulars of contract relating to shares (3 pages) |
16 June 1997 | Ad 25/10/96--------- £ si 261500@1=261500 £ ic 2538500/2800000 (2 pages) |
25 April 1997 | £ nc 2600000/2800000 25/10/96 (1 page) |
25 April 1997 | Resolutions
|
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 July 1996 | Return made up to 31/03/95; no change of members; amend (9 pages) |
25 February 1996 | Return made up to 24/02/96; no change of members
|
21 February 1996 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Memorandum and Articles of Association (42 pages) |
13 December 1995 | £ nc 2500000/2600000 18/10/95 (1 page) |
13 December 1995 | Resolutions
|
13 December 1995 | Ad 18/10/95--------- £ si 78500@1=78500 £ ic 2460000/2538500 (2 pages) |
13 December 1995 | Resolutions
|
4 July 1995 | Ad 30/04/95--------- £ si 2459998@1=2459998 £ ic 2/2460000 (4 pages) |
4 July 1995 | £ nc 1000000/2500000 30/04/95 (1 page) |
4 July 1995 | Resolutions
|
4 July 1995 | New director appointed (2 pages) |
17 May 1995 | Return made up to 31/03/95; full list of members
|