Allendale
Hexham
Northumberland
NE47 9ER
Director Name | Ann Cottman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1995(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (closed 18 December 2007) |
Role | Accountant Finance Director |
Correspondence Address | Broomfield House Derwent View Chopwell Newcastle Upon Tyne Tyne & Wear NE17 7AN |
Director Name | Mrs Julie Flanagan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1995(8 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (closed 18 December 2007) |
Role | Lawyer Managing Director |
Country of Residence | England |
Correspondence Address | Hindley Wrae Allendale Hexham Northumberland NE47 9ER |
Director Name | Mr Robert William Cooper |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 2a Willow Way Darras Hall Ponteland Northumberland NE20 9RJ |
Director Name | Anton Joseph Willi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 1996) |
Role | Company Director |
Correspondence Address | Cliffeside Hillside Road Rothbury Morpeth Northumberland NE65 7XG |
Director Name | John Devon |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1999) |
Role | Retired |
Correspondence Address | 12 Nelson Close Ashington Northumberland NE63 9QY |
Director Name | Denis Murphy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | 87 Ariel Street Ashington Northumberland NE63 9EB |
Director Name | Anthony Gerald White |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1998) |
Role | Chief Executive |
Correspondence Address | Rathmore 1 Arcot Drive Whitley Bay Tyne And Wear NE25 9ED |
Director Name | Mr Peter James Moran |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1999) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 51 Augustus Drive The Chesters Bedlington Northumberland NE22 6LF |
Director Name | Mr Anthony Paul Cunningham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Station Approach Benton Newcastle Upon Tyne NE12 8BN |
Director Name | Robert Alexander Stephenson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1999) |
Role | Local Government Officer |
Correspondence Address | 7 Torver Close Brunswick Green Wideopen Newcastle Upon Tyne Tyne & Wear NE13 7HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Mari Group Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 21 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 February 1995) |
Correspondence Address | Mari House Old Town Hall Gateshead Tyne And Wear NE8 1HE |
Registered Address | West Two Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Cash | £240 |
Current Liabilities | £43,223 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 February 2007 | Voluntary strike-off action has been suspended (1 page) |
29 August 2006 | Voluntary strike-off action has been suspended (1 page) |
24 July 2006 | Application for striking-off (1 page) |
12 December 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
14 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
20 May 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
16 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
1 July 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
7 June 2003 | Return made up to 02/06/03; full list of members
|
3 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
11 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
13 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
6 June 2001 | Return made up to 02/06/01; full list of members
|
6 February 2001 | Registered office changed on 06/02/01 from: the old town hall west street gateshead tyne & wear NE8 1HE (1 page) |
18 December 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
1 August 2000 | Full accounts made up to 31 March 1999 (16 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 02/06/00; full list of members (8 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: wansbeck business park rotary parkway ashington northumberland NE63 8QZ (1 page) |
16 June 1999 | Return made up to 02/06/99; no change of members (6 pages) |
22 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
24 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
29 June 1998 | Return made up to 02/06/98; full list of members (8 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
30 June 1997 | Return made up to 02/06/97; full list of members
|
20 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
2 September 1996 | New director appointed (2 pages) |
21 August 1996 | Return made up to 02/06/96; full list of members
|
18 June 1996 | New director appointed (2 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: old town hall west street gateshead tyne & wear NE8 1HE (1 page) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
20 March 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |