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 | 08 January 2002(6 years, 11 months after company formation) |
Appointment Duration | 3 years (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 | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Gail Valerie Giles |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Mr Ian Robert Ginks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 January 2002) |
Role | Chartered Surveyor |
Country of Residence | Britain |
Correspondence Address | The Stables Howden Dene Farm Newcastle Road Corbridge Northumberland NE45 5LS |
Director Name | Peter Charles William Roberts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 78 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 April 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Andrew John Fielder |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 1999) |
Role | Sales & Marketing Director |
Correspondence Address | Newton Low Hall Newton On The Moor Felton Morpeth Northumberland NE65 9JU |
Director Name | John Tate |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 1999) |
Role | Accountant |
Correspondence Address | 36 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 June 1995) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
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 (2 pages) |
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) |
16 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
16 May 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) |
17 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
9 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
13 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 February 1999 | Return made up to 03/02/99; change of members (7 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
24 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 December 1998 | Auditor's resignation (1 page) |
9 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 February 1998 | Return made up to 03/02/98; full list of members (11 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
14 May 1997 | New director appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 03/02/97; no change of members (8 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
31 March 1996 | Return made up to 03/02/96; full list of members (7 pages) |
31 March 1996 | Director's particulars changed (2 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Ad 22/06/95--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | Secretary resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
4 July 1995 | £ nc 100/101 22/06/95 (1 page) |
4 July 1995 | New director appointed (8 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | New secretary appointed;new director appointed (2 pages) |
14 April 1995 | Company name changed precis (1325) LIMITED\certificate issued on 18/04/95 (4 pages) |
13 April 1995 | Resolutions
|
12 April 1995 | Registered office changed on 12/04/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
12 April 1995 | Accounting reference date notified as 31/03 (1 page) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |