Fellside
Hexham
Northumberland
NE46 1RB
Secretary Name | Jean Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | Four Jays Fellside Hexham Northumberland NE46 1RB |
Director Name | Mr John Anthony Carlisle |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 44 Dover Road Sheffield S11 8RH |
Director Name | Maisie Mitchell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 1998) |
Role | Health Visitor |
Correspondence Address | 10 Cleveland Gardens London SW13 0AG |
Secretary Name | Maisie Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 1998) |
Role | Health Visitor |
Correspondence Address | 10 Cleveland Gardens London SW13 0AG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 3 Cattle Market Hexham Northumberland NE46 1NJ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham East |
Built Up Area | Hexham |
Latest Accounts | 5 April 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2002 | Dissolution deferment (1 page) |
29 October 2002 | Completion of winding up (1 page) |
24 July 2001 | Order of court to wind up (3 pages) |
13 March 2001 | Voluntary strike-off action has been suspended (1 page) |
9 February 2001 | Application for striking-off (1 page) |
29 February 2000 | Return made up to 03/11/99; full list of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
1 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
10 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
19 May 1998 | Secretary resigned;director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: 44 dover road sheffield south yorkshire S11 8RH (1 page) |
20 April 1998 | Return made up to 03/11/97; no change of members (4 pages) |
5 September 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
12 March 1997 | Return made up to 08/11/96; full list of members (6 pages) |
28 November 1995 | Ad 14/11/95--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
28 November 1995 | Accounting reference date notified as 05/04 (1 page) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | New secretary appointed;new director appointed (2 pages) |
3 November 1995 | Incorporation (24 pages) |