Company NameHadrian Joinery Limited
Company StatusDissolved
Company Number03157069
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)
Previous NameCountry Craft Marketing Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMartin Hall Forster
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(1 month after company formation)
Appointment Duration4 years, 6 months (closed 10 October 2000)
RoleCompany Director
Correspondence Address8 Parklands
Ponteland
Newcastle Upon Tyne
NE20 9LL
Secretary NameMr John Edward Hall Forster
NationalityBritish
StatusClosed
Appointed07 March 1997(1 year after company formation)
Appointment Duration3 years, 7 months (closed 10 October 2000)
RoleCompany Director
Correspondence AddressNorth Court North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AA
Director NameJoan Beswick
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows
Redburn
Hexham
Northumberland
NE47 7EA
Director NameJohn Richard Travers Croome
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows
Redburn
Bardon Mill
Northumberland
NE47 7EA
Secretary NameJoan Beswick
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows
Redburn
Hexham
Northumberland
NE47 7EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
9 May 2000Application for striking-off (1 page)
7 May 1999Return made up to 08/02/99; no change of members (4 pages)
8 December 1997Full accounts made up to 31 March 1997 (9 pages)
20 May 1997Registered office changed on 20/05/97 from: sterling house 3 osborne terrace jesmond newcastle upon tyne NE2 1QD (1 page)
9 April 1997Company name changed country craft marketing LIMITED\certificate issued on 10/04/97 (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Secretary resigned;director resigned (1 page)
3 April 1997New secretary appointed (2 pages)
25 March 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Particulars of mortgage/charge (4 pages)
29 March 1996Registered office changed on 29/03/96 from: 6 queen street seaton carew hartlepool cleveland TS25 1AQ (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 March 1996New director appointed (2 pages)
29 March 1996£ nc 1000/100000 15/03/96 (1 page)
29 March 1996Ad 15/03/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
29 March 1996Accounting reference date notified as 30/04 (1 page)
19 February 1996Director resigned (1 page)
19 February 1996New director appointed (1 page)
19 February 1996Secretary resigned (1 page)
19 February 1996New secretary appointed (1 page)
8 February 1996Incorporation (17 pages)