Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HB
Secretary Name | Jane Alison Bower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2002(7 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 24 Lodge Close Hamsterley Mill Rowlands Gill County Durham NE39 1HB |
Director Name | Richard Otto Jennings |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Role | Bvusiness Consultant/Attorney |
Country of Residence | Germany |
Correspondence Address | Gabriel-Max Street Apt 9 81545 Munich Germany Foreign |
Director Name | Mr Anthony George Massouras |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 235 Derby Road Beeston Nottingham Nottinghamshire NG9 3AZ |
Secretary Name | Richard Otto Jennings |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Role | Bvusiness Consultant/Attorney |
Country of Residence | Germany |
Correspondence Address | Gabriel-Max Street Apt 9 81545 Munich Germany Foreign |
Secretary Name | Mark Alistair Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 February 2002) |
Role | Property Developer |
Correspondence Address | 24 Lodge Close Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HB |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | C/O Harland & Co Prospect House Prospect Business Pa, Leadgate Consett County Durham DH8 7PW |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Built Up Area | Consett |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2007 | Return made up to 13/10/06; full list of members (6 pages) |
20 March 2006 | Return made up to 13/10/05; full list of members (6 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
26 October 2005 | Return made up to 13/10/04; full list of members (6 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
11 November 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (6 pages) |
7 November 2002 | Return made up to 13/10/02; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed;new director appointed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 32 regent street nottingham NG1 5BT (1 page) |
26 February 2002 | Secretary resigned;director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
19 December 2001 | Return made up to 13/10/01; full list of members
|
29 June 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
3 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
20 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
4 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
4 August 1998 | Resolutions
|
21 November 1997 | Return made up to 13/10/97; no change of members (6 pages) |
9 December 1996 | Return made up to 13/10/96; no change of members (4 pages) |
9 December 1996 | Accounts for a dormant company made up to 24 October 1996 (1 page) |
20 March 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
20 March 1996 | Resolutions
|
14 March 1996 | Return made up to 13/10/95; full list of members
|