Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary Name | Mr Paul Jan Herman Grootendorst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Weymouth Drive Biddick Woods Houghton Le Spring County Durham DH4 7TQ |
Director Name | Nigel Duncan Haynes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1999) |
Role | Insurance Consultant |
Correspondence Address | 150 Symes Road Hamworthy Poole Dorset BH15 4PZ |
Secretary Name | David Ernest Weed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | Flat 52 Woodlands 30 Lindsay Road Poole Dorset BH13 6BG |
Secretary Name | Jill Caroline Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 150 Symes Road Hamworthy Poole Dorset BH15 4PZ |
Director Name | Kenneth Hin Lee |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 March 1999) |
Role | Operations Director |
Correspondence Address | 10 Amesbury Close Abbey Grange, North Walbottle Newcastle Upon Tyne NE5 1PY |
Director Name | Mr Robert Newton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 March 1999) |
Role | Deputy Managing Director |
Correspondence Address | 11 Laneport Road Ashbrooke Sunderland SR2 9TH |
Secretary Name | Philip James Walker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 30 Windsor Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Morton House Fencehouses Houghton Le Spring Tyne & Wear DH4 6QA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Little Lumley |
Ward | Lumley |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
13 December 2002 | Application for striking-off (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
2 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
5 March 2001 | Full accounts made up to 31 December 1999 (13 pages) |
15 September 2000 | Return made up to 13/09/00; full list of members (6 pages) |
25 November 1999 | Return made up to 13/09/99; no change of members
|
23 November 1999 | Company name changed wareham (insurance services) lim ited\certificate issued on 24/11/99 (2 pages) |
12 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 October 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
26 February 1999 | Particulars of mortgage/charge (6 pages) |
5 January 1999 | Return made up to 13/09/98; full list of members (7 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: st marys house 24 north street wareham dorset BH20 4AG (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Conve 28/08/98 (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | New director appointed (3 pages) |
15 September 1998 | Secretary resigned (1 page) |
23 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 September 1997 | Return made up to 13/09/97; no change of members
|
22 July 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
29 May 1997 | Full accounts made up to 31 October 1996 (12 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: 81-83 high street poole dorset BH15 1AHA (1 page) |
14 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
24 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Director resigned;new director appointed (2 pages) |
23 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 October 1995 | Company name changed nadore enterprises LIMITED\certificate issued on 18/10/95 (4 pages) |
13 September 1995 | Incorporation (28 pages) |