West Woodburn
Hexham
Northumberland
NE48 2TH
Secretary Name | Barbara Sunley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1995(1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 December 2008) |
Role | Personal Assistant |
Correspondence Address | 1 Ray Cottage Kirkwhelpington Northumberland NE19 2RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2008 | Application for striking-off (1 page) |
19 June 2008 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
2 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
30 April 2007 | Return made up to 27/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
29 August 2006 | Return made up to 27/04/06; full list of members (2 pages) |
27 October 2005 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
6 June 2005 | Return made up to 27/04/05; full list of members (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
7 June 2004 | Return made up to 27/04/04; full list of members (6 pages) |
24 December 2003 | Total exemption full accounts made up to 30 June 2003 (3 pages) |
21 May 2003 | Return made up to 27/04/03; full list of members
|
28 October 2002 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
26 June 2002 | Return made up to 27/04/02; full list of members (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
16 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
28 November 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
7 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
5 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
15 June 1999 | Return made up to 27/04/99; full list of members (7 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 26 eslington terrace jesmond newcastle NE2 4SN (1 page) |
15 January 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
27 May 1998 | Return made up to 27/04/98; no change of members (5 pages) |
11 December 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
3 February 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
10 May 1996 | Return made up to 27/04/96; full list of members
|
21 February 1996 | Resolutions
|
5 July 1995 | Accounting reference date notified as 30/06 (1 page) |
4 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1995 | Director resigned;new director appointed (4 pages) |
2 June 1995 | Registered office changed on 02/06/95 from: 788-790 finchley road london NW11 7UR (1 page) |
27 April 1995 | Incorporation (30 pages) |