Corbridge
Northumberland
NE45 5RP
Director Name | David Tipping |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 May 2007) |
Role | British Airways Sales |
Correspondence Address | West Lodge Farnley Hill Corbridge Northumberland NE45 5RP |
Director Name | Jennifer Tipping |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2003(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 29 May 2007) |
Role | Student |
Correspondence Address | West Lodge Farnley Hill Corbridge Northumberland NE45 5RP |
Secretary Name | Jennifer Tipping |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2003(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 29 May 2007) |
Role | Student |
Correspondence Address | West Lodge Farnley Hill Corbridge Northumberland NE45 5RP |
Director Name | Ann Bensley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Role | Nurse/Midwife |
Correspondence Address | 66 Shelton Avenue Hucknall Nottingham NG15 7QA |
Director Name | Pamela Tipping |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Role | Education |
Correspondence Address | West Lodge Farnley Hill Corbridge Northumberland NE45 5RP |
Secretary Name | Ann Bensley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Role | Nurse/Midwife |
Correspondence Address | 66 Shelton Avenue Hucknall Nottingham NG15 7QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | West Lodge Farnley Hill Corbridge Northumberland NE45 5RP |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Corbridge |
Ward | Corbridge |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2007 | Application for striking-off (1 page) |
28 December 2006 | Return made up to 06/12/06; full list of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 December 2005 | Return made up to 06/12/05; full list of members
|
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 December 2004 | Return made up to 06/12/04; full list of members
|
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | Secretary resigned;director resigned (1 page) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 December 2002 | Return made up to 06/12/02; full list of members (8 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 August 2001 | New director appointed (2 pages) |
18 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 January 1999 | Return made up to 06/12/98; full list of members (6 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1997 | Return made up to 06/12/97; full list of members (6 pages) |
20 March 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New secretary appointed;new director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
13 March 1997 | Ad 28/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 1996 | Incorporation (17 pages) |