Warkworth
Morpeth
Northumberland
NE65 0TU
Secretary Name | George Graham Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1995(3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | Bridge House Lintzford Rowlands Gill Tyne & Wear NE39 1NB |
Director Name | Jacqueline Carol Warren |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 16 January 2001) |
Role | Marine Biologist |
Correspondence Address | Bridge House Lintzford Mill Rowlands Gill Tyne & Wear NE39 1NB |
Director Name | George Graham Hall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 16 January 2001) |
Role | Consultant |
Correspondence Address | Bridge House Lintzford Rowlands Gill Tyne & Wear NE39 1NB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2000 | Application for striking-off (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
6 January 2000 | Secretary's particulars changed (1 page) |
6 January 2000 | Return made up to 09/11/99; full list of members (5 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
3 December 1998 | Return made up to 09/11/98; full list of members (5 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
27 December 1996 | Return made up to 05/12/96; full list of members
|
26 March 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
26 March 1996 | Resolutions
|
5 January 1996 | Return made up to 12/12/95; full list of members (5 pages) |
10 May 1995 | Company name changed advanced production materials li mited\certificate issued on 11/05/95 (4 pages) |
10 May 1995 | Ad 10/02/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |