Bardon Mill
Northumberland
NE47 7JU
Secretary Name | Prudence Louise Rushman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 June 1999) |
Role | Secretary |
Correspondence Address | 1 Iveson Road Highford Park Northumberland NE46 2LX |
Director Name | Richard Parkinson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | High Pastures Yarrow Hexham Northumberland NE48 1BG |
Secretary Name | Trevor Gordon Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Forstersteads Allendale Hexham Northumberland NE47 9AS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 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 | 21 March 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 January 1999 | Application for striking-off (1 page) |
20 April 1998 | Return made up to 21/03/98; full list of members (5 pages) |
20 April 1998 | Director's particulars changed (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
17 October 1996 | Company name changed newman developments LIMITED\certificate issued on 18/10/96 (2 pages) |
25 June 1996 | Company name changed T.G.N. developments LIMITED\certificate issued on 25/06/96 (2 pages) |
29 April 1996 | Return made up to 21/03/96; full list of members (5 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Secretary resigned (1 page) |
30 June 1995 | Registered office changed on 30/06/95 from: 3 orchard place hexham northumberland NE46 1QQ (1 page) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 June 1995 | Return made up to 21/03/95; full list of members
|