Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary Name | Jill Watkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghyllheugh Morpeth Northumberland NE65 8RF |
Secretary Name | Ann Christine Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 September 2001) |
Role | Tax Consultant |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 77 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2008 | Annual return made up to 29/12/08 (2 pages) |
8 February 2008 | Annual return made up to 29/12/07 (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
19 January 2007 | Annual return made up to 29/12/06 (3 pages) |
1 February 2006 | Annual return made up to 29/12/05 (3 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
30 December 2004 | Annual return made up to 29/12/04 (3 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 January 2004 | Annual return made up to 29/12/03 (3 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 January 2003 | Annual return made up to 29/12/02 (3 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 January 2002 | Annual return made up to 29/12/01 (3 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: tyne theatre & opera house westgate road newcastle upon tyne tyne & wear NE1 4AG (1 page) |
13 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 January 2001 | Annual return made up to 29/12/00
|
9 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 February 2000 | Annual return made up to 29/12/99 (3 pages) |
3 February 2000 | Full accounts made up to 31 December 1997 (9 pages) |
22 March 1999 | Annual return made up to 29/12/98 (5 pages) |
20 November 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
24 July 1998 | Secretary's particulars changed (1 page) |
24 July 1998 | Annual return made up to 29/12/96 (7 pages) |
24 July 1998 | Annual return made up to 29/12/97 (7 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Location of register of members (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: c/o ward hadaway alliance house,hood street newcastle upon tyne NE1 6LJ (1 page) |
24 July 1998 | Full accounts made up to 31 December 1996 (11 pages) |
14 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
29 December 1995 | Incorporation (20 pages) |