Keswick
Cumbria
CA12 4HX
Director Name | Philip David Abel |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1996(3 months after company formation) |
Appointment Duration | 7 years (closed 04 November 2003) |
Role | University Reader |
Correspondence Address | 32 Beechwood Terrace Sunderland Tyne And Wear SR2 7LY |
Director Name | Alexander Milne |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1996(3 months after company formation) |
Appointment Duration | 7 years (closed 04 November 2003) |
Role | Consultant Chemist |
Correspondence Address | 39 Sanderson Road Newcastle Upon Tyne Tyne And Wear NE2 2DR |
Secretary Name | Linda Phyliss Kiakides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1996(3 months after company formation) |
Appointment Duration | 7 years (closed 04 November 2003) |
Role | University Administrator |
Correspondence Address | 32 Beechwood Terrace Sunderland Tyne And Wear SR2 7LY |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | David William Arnold |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 1998) |
Role | Engineer |
Correspondence Address | 4 Grange Court Heworth Gateshead Tyne & Wear NE10 8EY |
Registered Address | 32 Beechwood Terrace Sunderland Tyne And Wear SR2 7LY |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2003 | Application for striking-off (1 page) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
15 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
31 May 2001 | Accounts made up to 31 July 2000 (7 pages) |
23 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
1 June 2000 | Accounts made up to 31 July 1999 (8 pages) |
24 August 1999 | Return made up to 26/07/99; no change of members
|
1 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
7 September 1998 | Return made up to 26/07/98; no change of members
|
24 April 1998 | Accounts made up to 31 July 1997 (10 pages) |
24 April 1998 | Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 39 sanderson road newcastle upon tyne tyne and wear NE2 2DR (1 page) |
21 October 1997 | Return made up to 26/07/97; full list of members
|
12 December 1996 | S-div 12/11/96 (1 page) |
4 December 1996 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
22 November 1996 | Ad 12/11/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
22 November 1996 | Resolutions
|
1 November 1996 | Company name changed hoodco 515 LIMITED\certificate issued on 04/11/96 (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
26 July 1996 | Incorporation (26 pages) |