Chathill
Northumberland
NE67 5EF
Secretary Name | Norman Alan Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1995(4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Bamburgh Court Chathill Northumberland NE67 5EF |
Director Name | Mr Peter Sachs |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Otterburn Avenue Gosforth Newcastle Upon Tyne NE3 1RR |
Director Name | Mr John McGough |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1996(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 May 1998) |
Role | Farm Management Consultant |
Country of Residence | England |
Correspondence Address | High Ramshaw Farm Coanwood Haltwhistle Northumberland NE49 0PQ |
Director Name | Mr John Curran |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(4 weeks after company formation) |
Appointment Duration | 10 months (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | Bradford Lodge Bradford Belford Northumberland NE70 7JT |
Director Name | Allen Tuff |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 1996) |
Role | Certified Bailiff |
Correspondence Address | 62 Blanchland Avenue Wideopen Newcastle Upon Tyne NE13 6JR |
Director Name | Scott Goodfellow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 March 1996(11 months after company formation) |
Appointment Duration | 3 months (resigned 17 June 1996) |
Role | Process Server |
Correspondence Address | Edgehill House Comb Hill Haltwhistle Northumberland NE49 9NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6b Greensfield Court Greensfield Park Alnwick Northumberland NE66 2DE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Latest Accounts | 31 October 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 November 1996 | Director resigned (1 page) |
19 September 1996 | Company name changed county collections LIMITED\certificate issued on 20/09/96 (2 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director's particulars changed (1 page) |
20 May 1996 | Return made up to 21/04/96; full list of members
|
27 March 1996 | New director appointed (1 page) |
27 March 1996 | Director resigned (2 pages) |
20 February 1996 | New director appointed (2 pages) |
4 February 1996 | Registered office changed on 04/02/96 from: 17 bongate without, alnwick, northumberland, NE6 1PR (1 page) |
4 February 1996 | Ad 25/01/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
8 August 1995 | New director appointed (2 pages) |
28 July 1995 | Company name changed dramahappy LIMITED\certificate issued on 31/07/95 (6 pages) |
19 July 1995 | Accounting reference date notified as 31/10 (1 page) |
12 July 1995 | Ad 21/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1995 | Incorporation (12 pages) |