Longframlington
Morpeth
Northumberland
NE65 8EB
Director Name | Mr Malcolm Graham Ness |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1996(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Harrogate Cottage Longframlington Morpeth Northumberland NE65 8EB |
Secretary Name | Judith Ann Ness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1996(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Harrogate Cottage Longframlington Morpeth Northumberland NE65 8EB |
Director Name | John Robert Myers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2001) |
Role | Oxfam Representative |
Correspondence Address | 18 Chesterfield Drive Riverhead Sevenoaks Kent TN13 2EG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(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 | 24 January 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | G.T. Grant & Co Croft Stairs City Road Newcastle-Upon-Tyne NE1 2HG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Application for striking-off (1 page) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
25 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
30 April 1999 | Return made up to 24/01/99; no change of members (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
4 March 1998 | Return made up to 24/01/98; no change of members (6 pages) |
25 November 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 June 1997 | Return made up to 24/01/97; full list of members (6 pages) |
24 May 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed;new director appointed (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF. (1 page) |
11 March 1996 | New director appointed (1 page) |
11 March 1996 | Secretary resigned (2 pages) |
11 March 1996 | Director resigned (2 pages) |
24 January 1996 | Incorporation (12 pages) |