Hawthorne Park
Washington
Tyne & Wear
NE37 1LD
Secretary Name | John Sinclair Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 1995(1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | 3 Ivy Lane Low Fell Gateshead Tyne & Wear NE9 6QD |
Director Name | John Sinclair Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1996(4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 August 2001) |
Role | Accountant |
Correspondence Address | 3 Ivy Lane Low Fell Gateshead Tyne & Wear NE9 6QD |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Thomas Simpson Arnott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(1 month after company formation) |
Appointment Duration | 3 months (resigned 15 March 1996) |
Role | Senior Manager Development |
Correspondence Address | 9 Burnside East Boldon Tyne & Wear NE36 0LS |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Moongate House 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2001 | Application for striking-off (1 page) |
11 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
2 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 March 1999 | Return made up to 13/11/98; full list of members (6 pages) |
22 October 1998 | Auditor's resignation (1 page) |
26 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
19 December 1997 | Director's particulars changed (1 page) |
13 November 1997 | Return made up to 13/11/97; full list of members (7 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1997 | Return made up to 13/11/96; full list of members (6 pages) |
6 December 1996 | Resolutions
|
9 April 1996 | Director resigned (2 pages) |
9 April 1996 | New director appointed (1 page) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Nc inc already adjusted 12/12/95 (1 page) |
18 December 1995 | Accounting reference date notified as 31/03 (1 page) |
18 December 1995 | Resolutions
|
18 December 1995 | Ad 13/12/95--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Registered office changed on 18/12/95 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
18 December 1995 | Company name changed crossco (169) LIMITED\certificate issued on 19/12/95 (2 pages) |
18 December 1995 | New director appointed (2 pages) |
13 November 1995 | Incorporation (30 pages) |