Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6LP
Secretary Name | Iris Brenda Tither |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Lapwing Court Burnopfield Newcastle Upon Tyne NE16 6LP |
Director Name | Craig Tither |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 January 2004) |
Role | Sales Director |
Correspondence Address | 39 Saint Cuthberts Park Marley Hill Gateshead NE16 5ED |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Director Name | Steve Darke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 97 Canterbury Road Durham County Durham DH1 5QY |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Registered Address | 1 Derwentside Business Centre Consett Business Par, Villa Real Consett County Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | Voluntary strike-off action has been suspended (1 page) |
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2003 | Application for striking-off (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 May 2002 | Return made up to 29/05/02; full list of members (6 pages) |
22 May 2002 | New director appointed (2 pages) |
27 June 2001 | Return made up to 29/05/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 June 2000 | Return made up to 29/05/00; full list of members
|
17 May 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
2 September 1999 | Return made up to 29/05/99; full list of members
|
3 June 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
10 May 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
25 July 1997 | Return made up to 29/05/97; full list of members
|
25 November 1996 | New director appointed (2 pages) |
30 October 1996 | Company name changed kudos cards LTD\certificate issued on 31/10/96 (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New secretary appointed (2 pages) |
29 May 1996 | Incorporation (17 pages) |