Haydon Bridge
Northumberland
NE47 6ND
Secretary Name | John Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(6 years, 2 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(8 years, 4 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 | 13 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Alan Groves |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 August 1995) |
Role | Accountant |
Correspondence Address | 37 Avondale Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NA |
Director Name | Anthony Hadfield |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | Kepier Farm Kepier Lane Durham DH1 1LB |
Director Name | Mr Stephen Raine |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2000) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | The Grange Old Quarrington Durham DH6 5NN |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Gregory Edward Abel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 1997(2 years after company formation) |
Appointment Duration | 6 years, 3 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 | Mr Phillip Eric Connor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1999(4 years, 5 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 | Dr John Martin France |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2003) |
Role | Director Of Regulation |
Country of Residence | United Kingdom |
Correspondence Address | 22 De Merley Road Morpeth Northumberland NE61 1HZ |
Director Name | James Duncan Stallmeyer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 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 | 13 January 1995(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 |
Latest Accounts | 31 December 2003 (20 years, 4 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 (1 page) |
8 September 2004 | Application for striking-off (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 February 2004 | Return made up to 13/01/04; 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) |
16 June 2003 | Director resigned (1 page) |
4 June 2003 | Accounts for a dormant company 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 NE1 6NE (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Return made up to 13/01/03; full list of members (8 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
1 February 2002 | Return made up to 13/01/02; full list of members (7 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
21 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
20 June 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 13/01/00; full list of members
|
25 January 2000 | Director's particulars changed (1 page) |
13 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 August 1999 | Resolutions
|
21 June 1999 | New director appointed (2 pages) |
10 March 1999 | Director's particulars changed (1 page) |
18 January 1999 | Return made up to 13/01/99; full list of members (8 pages) |
21 December 1998 | Auditor's resignation (1 page) |
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
31 March 1998 | Company name changed northern information systems lim ited\certificate issued on 01/04/98 (2 pages) |
19 January 1998 | Return made up to 13/01/98; no change of members (8 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
24 June 1997 | Director's particulars changed (1 page) |
16 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 13/01/97; no change of members (8 pages) |
18 December 1996 | Director's particulars changed (1 page) |
10 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 March 1996 | Return made up to 13/01/96; full list of members (7 pages) |
30 August 1995 | New director appointed (6 pages) |
21 April 1995 | Accounting reference date notified as 31/03 (1 page) |
21 April 1995 | New director appointed (4 pages) |
21 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1995 | Ad 29/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 1995 | New director appointed (4 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
21 April 1995 | Director resigned;new director appointed (2 pages) |