Ovingham
Northumberland
NE42 6HJ
Secretary Name | Mr Andrew Jonathan Raine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Hermitage Gardens Chester Le Street Co Durham DH2 3UD |
Director Name | Graham Hall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Walls Farm Stoughton Road Stoughton Wedmore Somerset BS28 4PP |
Secretary Name | Steven Roy Hanney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill House 20 Tabernacle Road Wotton Under Edge Gloucestershire GL12 7DR Wales |
Director Name | Mr Peter Stephen Hall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fair View Upper-Bourne Brimscombe Stroud Gloucestershire GL5 2RH Wales |
Director Name | Mr David Alan Trunks |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | The Borie Middle Road Cossington Bridgwater Somerset TA7 8LH |
Director Name | Steven Roy Hanney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | Hill House 20 Tabernacle Road Wotton Under Edge Gloucestershire GL12 7DR Wales |
Secretary Name | Mr David Alan Trunks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | The Borie Middle Road Cossington Bridgwater Somerset TA7 8LH |
Registered Address | Unit 5 Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn South |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2008 | Application for striking-off (1 page) |
24 July 2007 | Return made up to 12/05/07; no change of members (6 pages) |
15 May 2007 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
15 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
15 December 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
21 October 2005 | Director resigned (1 page) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
19 September 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Return made up to 12/05/05; full list of members
|
24 May 2005 | Registered office changed on 24/05/05 from: 38 castlefields ind estate wylds road bridgwater somerset TA6 4ZE (2 pages) |
24 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
15 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
24 April 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
17 February 2003 | Particulars of mortgage/charge (5 pages) |
13 February 2003 | Resolutions
|
10 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
30 May 2002 | Return made up to 04/05/02; full list of members
|
13 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
4 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
8 May 2001 | Declaration of assistance for shares acquisition (13 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2001 | Particulars of mortgage/charge (8 pages) |
27 April 2001 | New director appointed (2 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
23 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
16 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
16 March 2000 | Return made up to 04/05/99; full list of members
|
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
8 July 1999 | Accounts for a dormant company made up to 30 June 1998 (8 pages) |
23 July 1998 | Return made up to 04/05/98; no change of members (4 pages) |
26 February 1998 | Company name changed just dial rentals LIMITED\certificate issued on 27/02/98 (2 pages) |
9 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
10 June 1997 | Accounting reference date shortened from 30/04/98 to 30/06/97 (1 page) |
13 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
24 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
7 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: walls farm west stoughton wedmore,somerset BS28 4PP (1 page) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Incorporation (18 pages) |