Sandhoe
Hexham
Northumberland
NE46 4NE
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1995(2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 November 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Secretary Name | Mr Andrew John Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1995(2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 November 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(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 | 02 February 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2002 | Return made up to 02/02/02; full list of members
|
1 February 2002 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
7 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 1999 | Return made up to 02/02/99; full list of members (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 February 1998 | Return made up to 02/02/98; no change of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
7 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 1996 | Return made up to 02/02/96; full list of members
|
3 April 1995 | Memorandum and Articles of Association (36 pages) |
13 March 1995 | Resolutions
|