Cramlington
Northumberland
NE23 2FF
Secretary Name | Andrea Maria Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1996(same day as company formation) |
Role | Administrator |
Correspondence Address | 18 Hickstead Grove Cramlington Northumberland NE23 2FF |
Director Name | Andrea Maria Preston |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1998(2 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 February 2007) |
Role | Secretary |
Correspondence Address | 18 Hickstead Grove Cramlington Northumberland NE23 2FF |
Director Name | Derek Redfern |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Salesman |
Correspondence Address | 31 Nora Street South Shields Tyne & Wear NE34 0RB |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Unit 11 Lawson Street North Shields NE29 6TF |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2004 | Return made up to 24/10/04; full list of members
|
5 October 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
23 December 2003 | Return made up to 24/10/03; full list of members (7 pages) |
23 October 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
20 December 2002 | Return made up to 24/10/02; full list of members (8 pages) |
17 September 2002 | Return made up to 24/10/01; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
1 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
16 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
18 December 1998 | Full accounts made up to 31 October 1998 (10 pages) |
28 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
14 January 1998 | Full accounts made up to 31 October 1997 (10 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Ad 12/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
24 October 1996 | Incorporation (11 pages) |