Hightown Hill
Ringwood
BH24 3HG
Director Name | Jennifer Margaret Allan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1996(12 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 12 June 2012) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Fairmead Hightown Hill Ringwood BH24 3HG |
Director Name | Mr Michael John Murden |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2000(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 12 June 2012) |
Role | Managing Director Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Middle House Belsay Newcastle Upon Tyne Tyne & Wear NE20 0EU |
Secretary Name | Peter Orrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(5 years after company formation) |
Appointment Duration | 11 years, 5 months (closed 12 June 2012) |
Role | Engineer |
Correspondence Address | 17 Lupin Close Newcastle Upon Tyne Tyne & Wear NE5 1UR |
Secretary Name | Judith Mary Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 95 High View Wallsend Tyne & Wear NE28 8SS |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Correspondence Address | Cross House Westgate Road Newcastle Upon Tyne Tyne & Wear NE99 1SB |
Registered Address | Northumbria House Oceana Business Park Davy Bank Wallsend Tyne & Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2012 | Application to strike the company off the register (3 pages) |
15 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
25 November 2011 | Change of name notice (2 pages) |
25 November 2011 | Change of name notice (2 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Jennifer Margaret Allan on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Michael John Murden on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Andrew Wyatt Allan on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Jennifer Margaret Allan on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Michael John Murden on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Andrew Wyatt Allan on 18 January 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 73 grosvenor gardens, jesmond newcastle upon tyne tyne & wear NE2 1HQ (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 73 grosvenor gardens, jesmond newcastle upon tyne tyne & wear NE2 1HQ (1 page) |
5 May 2009 | Director's change of particulars / michael murden / 05/05/2009 (1 page) |
5 May 2009 | Director's Change of Particulars / michael murden / 05/05/2009 / HouseName/Number was: the hemmel, now: middle house; Street was: heron's close, now: belsay; Area was: espley, now: ; Post Town was: morpeth, now: newcastle upon tyne; Region was: northumberland, now: tyne & wear; Post Code was: NE61 3DN, now: NE20 0EU (1 page) |
8 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
8 January 2009 | Director's change of particulars / michael murden / 06/01/2009 (1 page) |
8 January 2009 | Director's Change of Particulars / michael murden / 06/01/2009 / HouseName/Number was: , now: the hemmel; Street was: honeysuckle cottage, now: heron's close; Area was: herons close espley, now: espley; Country was: , now: england (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 73 grosvenor gardens, jesmond newcastle upon tyne tyne & wear NE2 1HQ (1 page) |
12 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 73 grosvenor gardens, jesmond newcastle upon tyne tyne & wear NE2 1HQ (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 105 st georges terrace jesmond newcastle upon tyne tyne & wear NE2 2DN (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 105 st georges terrace jesmond newcastle upon tyne tyne & wear NE2 2DN (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Return made up to 13/12/05; full list of members (3 pages) |
30 January 2006 | Return made up to 13/12/05; full list of members (3 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 13/12/02; full list of members
|
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 13/12/01; full list of members
|
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
8 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 March 2000 | Return made up to 13/12/99; full list of members (5 pages) |
24 March 2000 | Return made up to 13/12/99; full list of members (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 March 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 December 1998 | Return made up to 13/12/98; full list of members (5 pages) |
21 December 1998 | Return made up to 13/12/98; full list of members (5 pages) |
20 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 January 1998 | Return made up to 13/12/97; full list of members (5 pages) |
11 January 1998 | Return made up to 13/12/97; full list of members (5 pages) |
29 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 January 1997 | Return made up to 13/12/96; full list of members (5 pages) |
15 January 1997 | Return made up to 13/12/96; full list of members (5 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Ad 11/12/96--------- £ si 10@1=10 £ ic 11/21 (2 pages) |
7 January 1997 | Ad 11/12/96--------- £ si 10@1=10 £ ic 11/21 (2 pages) |
7 January 1997 | Ad 11/12/96--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Ad 11/12/96--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Incorporation (28 pages) |