Kirkwhelpington
Northumberland
NE19 2RG
Secretary Name | Morris Robert Muter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1999(2 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 May 2002) |
Role | Company Director |
Correspondence Address | 19 Station Road Bedlington Northumberland NE22 5HB |
Director Name | Robert John Phillips |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 90 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Secretary Name | Nigel Ian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 The Chare Leazes Square Newcastle Upon Tyne Tyne And Wear NE1 4DD |
Secretary Name | Tonya Leigh Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(1 year after company formation) |
Appointment Duration | 12 months (resigned 02 April 1999) |
Role | Company Director |
Correspondence Address | 72 Benwell Village Mews Newcastle Tyne And Wear NE15 6LF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Planet Place Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6RD |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£832 |
Cash | £4,091 |
Current Liabilities | £10,476 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2001 | Application for striking-off (1 page) |
29 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 June 1999 | Return made up to 28/02/99; no change of members
|
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (3 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
22 April 1998 | Company name changed northumberland bothies LIMITED\certificate issued on 23/04/98 (2 pages) |
20 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
21 March 1997 | Incorporation (13 pages) |