Barns Park
Cramlington
Northumberland
NE23 7XE
Secretary Name | Philip Lawson Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1995(6 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 49 Richmond Way Barns Park Cramlington Northumberland NE23 7XE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 103 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2006 | Application for striking-off (1 page) |
30 March 2006 | Director's particulars changed (2 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
29 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
30 August 2005 | Return made up to 09/06/05; full list of members (6 pages) |
21 September 2004 | Return made up to 09/06/04; full list of members (6 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: the old bank 30 high street gosforth newcastle upon tyne NE3 1LX (1 page) |
21 September 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members
|
6 February 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 44 heaton road newcastle upon tyne tyne & wear NE6 1SE (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page) |
22 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
9 August 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
9 August 2001 | Resolutions
|
3 August 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
10 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
2 September 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
18 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
20 April 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
20 March 1998 | Resolutions
|
20 March 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
4 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
24 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
31 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
31 July 1995 | Memorandum and Articles of Association (2 pages) |
31 July 1995 | Resolutions
|
3 July 1995 | Registered office changed on 03/07/95 from: stakeford lane choppington northumberland NE62 5QL (1 page) |
9 June 1995 | Incorporation (38 pages) |