East Woodburn
Hexham
Northumberland
NE48 2SL
Secretary Name | Mr Christopher William Hampton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln Close House East Woodburn Hexham Northumberland NE48 2SL |
Director Name | Mr Christopher William Hampton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month (resigned 23 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln Close House East Woodburn Hexham Northumberland NE48 2SL |
Secretary Name | Graham Steele |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 June 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Grove Broom Lane Whickham Tyne & Wear NE16 4QY |
Director Name | Ms Justine Hayhurst |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1999) |
Role | Management |
Country of Residence | England |
Correspondence Address | Kiln Close House East Woodburn Hexham Northumberland NE48 2SL |
Director Name | Graham Steele |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1999(3 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 November 1999) |
Role | Mngr |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Grove Broom Lane Whickham Tyne & Wear NE16 4QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
22 July 2005 | Dissolved (1 page) |
---|---|
22 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Liquidators statement of receipts and payments (5 pages) |
28 August 2003 | Liquidators statement of receipts and payments (5 pages) |
25 February 2003 | Liquidators statement of receipts and payments (5 pages) |
30 August 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Liquidators statement of receipts and payments (6 pages) |
3 March 2000 | Statement of affairs (8 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Appointment of a voluntary liquidator (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 6 diamond court kenton newcastle upon tyne NE3 2EW (1 page) |
12 November 1999 | Director resigned (1 page) |
16 July 1999 | Full accounts made up to 31 May 1998 (12 pages) |
16 June 1999 | Return made up to 24/05/99; no change of members
|
16 June 1999 | New director appointed (2 pages) |
17 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
17 June 1998 | Removing an auditor (1 page) |
23 March 1998 | Secretary resigned (2 pages) |
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 September 1997 | Return made up to 24/05/97; full list of members (6 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: 6 diamond court newcastle upon tyne NE3 2EN (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Secretary resigned (1 page) |