Newton Hall
Durham
DH1 5LS
Secretary Name | RSL Management Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2000(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 December 2003) |
Correspondence Address | 67 Saddler Street Durham County Durham DH1 3NP |
Director Name | David Hywel Maddocks |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 43 Front Street Wolsingham Bishop Auckland County Durham DL13 3DQ |
Secretary Name | David Hywel Maddocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 43 Front Street Wolsingham Bishop Auckland County Durham DL13 3DQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 14 Enterprise House Kingsway, Team Valley Gateshead Tyne & Wear NE11 0SR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2003 | Application for striking-off (1 page) |
30 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 December 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
24 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 September 2001 | Return made up to 09/07/01; full list of members
|
16 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 August 2000 | Return made up to 09/07/00; full list of members (4 pages) |
15 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 14 enterprise house kingsway, team valley trading esta, gateshead tyne & wear NE11 0SR (1 page) |
22 September 1999 | Return made up to 09/07/99; no change of members
|
3 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: imex business centre abbey road pityme durham DH1 5JZ (1 page) |
10 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
7 October 1997 | Particulars of mortgage/charge (6 pages) |
30 July 1997 | Return made up to 09/07/97; full list of members
|
16 September 1996 | Registered office changed on 16/09/96 from: 40 hylton road newton hall durham city durham DH1 5LS (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New secretary appointed;new director appointed (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | Incorporation (16 pages) |