Riding Mill
Northumberland
NE44 6AP
Secretary Name | Northumbria House Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months |
Correspondence Address | Northumbria House Riverside Business Park Wallsend Tyne & Wear NE28 6UA |
Director Name | Northumbria Capital Investments Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 1998(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months |
Correspondence Address | Northumbria House Amec Drive Riverside Business Park Wallsend Tyne & Wear NE28 6UA |
Director Name | Mr Bernard Kenneth Goodchild |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1995(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm Wynyard Stockton Cleveland TS22 5ND |
Director Name | Anthony John Prudhoe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1995(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | Bridge House Corbridge Northumberland NE45 5AU |
Director Name | Anthony John Prudhoe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1995(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | Bridge House Corbridge Northumberland NE45 5AU |
Secretary Name | Linda Straughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 28 Lyndhurst Grove Low Fell Gateshead Tyne & Wear NE9 6AU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Fernwood House Fernwood Road, Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
5 January 2007 | Dissolved (1 page) |
---|---|
5 October 2006 | Return of final meeting of creditors (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 1 lower tower street newtown birmingham B19 3NH (1 page) |
25 October 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
5 July 1999 | Appointment of a liquidator (1 page) |
14 April 1999 | Order of court to wind up (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
19 March 1998 | Return made up to 06/10/97; no change of members (4 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 4-6 gilesgate hexham northumberland NE46 3NJ (1 page) |
2 June 1997 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
3 May 1997 | Full group accounts made up to 30 June 1996 (19 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 06/10/96; full list of members
|
7 June 1996 | Accounting reference date notified as 30/06 (1 page) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
6 October 1995 | Incorporation (14 pages) |