Corbridge
Northumberland
NE45 5PP
Secretary Name | Mr Michael Hardcastle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 20 Friarsfield Close Sunderland Tyne & Wear SR3 2RZ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Stuart David Young |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Bayswater Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3HR |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Barry Finlay Condliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Gallow Hill Cottage Aydon Road Corbridge Northumberland NE45 5PP |
Registered Address | 19 Borough Road Sunderland SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2007 | Return of final meeting of creditors (1 page) |
19 April 2002 | Appointment of a liquidator (1 page) |
7 April 1999 | Order of court to wind up (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 16 bonemill lane fatfield washington tyne & wear NE38 8AJ (1 page) |
22 September 1998 | Director resigned (1 page) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 March 1998 | Return made up to 28/02/98; no change of members
|
23 January 1998 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Return made up to 28/02/97; full list of members (6 pages) |
11 November 1996 | Accounting reference date notified as 30/09 (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New secretary appointed;new director appointed (2 pages) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Registered office changed on 07/03/96 from: somerset house temple street birmingham BS2 5DN (1 page) |
29 February 1996 | Incorporation (12 pages) |