Ovingham
Northumberland
NE42 6BW
Director Name | Mr Christopher Douglas Bacon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1997(same day as company formation) |
Role | Engraver Copper Plate Printer |
Country of Residence | United Kingdom |
Correspondence Address | Wooley High House Allendale Hexham Northumberland NE47 9AH |
Director Name | Mr Iain Stuart Bain |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1997(same day as company formation) |
Role | Retired |
Correspondence Address | New Cottage Newnham Baldock Hertfordshire SG7 5JX |
Director Name | Prof Kenneth McConkey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1997(same day as company formation) |
Role | Dean Of Faculty |
Correspondence Address | Allenholme Elm Bank Road Wylam Northumberland NE41 8HT |
Secretary Name | Ann McAlpine Beresford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernbank Wylam Wood Road South Wylam Northumberland NE41 8HX |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Pinder & Ratki 7 Lansdowne Terrace, Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £4,724 |
Cash | £5,194 |
Current Liabilities | £470 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
23 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2001 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
25 September 2000 | Annual return made up to 07/08/00 (4 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
6 December 1999 | Annual return made up to 07/08/99
|
10 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
2 September 1998 | Annual return made up to 07/08/98
|
7 August 1997 | Incorporation (25 pages) |