Morpeth
Northumberland
NE61 2EN
Secretary Name | Anne Catherine Brimer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years (closed 08 August 2000) |
Role | CS |
Correspondence Address | 10 Thoresby Road Rainworth Mansfield Nottinghamshire NG21 0DS |
Director Name | Mr Richard Martin Vaughan Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Secretary Name | Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Director Name | Mr Eric Dodd |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southgate Wood Morpeth Northumberland NE61 2EN |
Secretary Name | Joan Hamilton Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 9 Southgate Wood Morpeth Northumberland NE61 2EN |
Registered Address | Chandler Street 64 Duke Street Darlington County Durham DL3 7AN |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2000 | Application for striking-off (1 page) |
10 August 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
12 May 1999 | Company name changed hamilton brimer LIMITED\certificate issued on 13/05/99 (2 pages) |
15 April 1999 | Div 24/03/99 (1 page) |
4 December 1998 | Return made up to 09/10/98; no change of members (4 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 9 southgate wood morpeth northumberland NE61 2EN (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
10 November 1997 | Return made up to 09/10/97; full list of members
|
19 February 1997 | Ad 23/12/96--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
29 January 1997 | Resolutions
|
29 January 1997 | Memorandum and Articles of Association (28 pages) |
29 January 1997 | £ nc 1000/25000 23/12/96 (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | Company name changed eiwn 49 LIMITED\certificate issued on 23/12/96 (2 pages) |
19 December 1996 | Memorandum and Articles of Association (27 pages) |
9 October 1996 | Incorporation (30 pages) |