Linden Acres Longhorsley
Morpeth
Northumberland
NE65 8XQ
Director Name | Mary Eileen Kelly |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1998(6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | 1 Brooklyn Close Woking Surrey GU22 7TH |
Director Name | John Matthew Rudd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1998(6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | Agincourt Minstrel Walk Poulton Le Fylde Lancashire FY6 7EF |
Director Name | Miss Elizabeth Hannah Macrobert |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kensington Avenue Gosforth Newcastle Upon Tyne NE3 2HP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Roderick John Morrell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 55 Lyndhurst Avenue Chester Le Street County Durham DH3 4AT |
Secretary Name | Roderick John Morrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 55 Lyndhurst Avenue Chester Le Street County Durham DH3 4AT |
Registered Address | Unitech House 16-17 Enterprise Court Crosland Park Cramlington Northumberland NE23 1LZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Turnover | £4,422,760 |
Gross Profit | £802,709 |
Net Worth | £92,167 |
Current Liabilities | £766,373 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2003 | Voluntary strike-off action has been suspended (1 page) |
4 February 2003 | Application for striking-off (1 page) |
19 December 2001 | Accounts made up to 30 April 2001 (13 pages) |
21 November 2001 | Return made up to 26/08/01; no change of members
|
18 October 2001 | Secretary resigned;director resigned (1 page) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Particulars of mortgage/charge (7 pages) |
27 February 2001 | Accounts made up to 30 April 2000 (12 pages) |
11 September 2000 | Return made up to 26/08/00; full list of members
|
31 August 2000 | Registered office changed on 31/08/00 from: unit 3 prb house 198 brooklands road weybridge surrey KT13 0RJ (1 page) |
14 March 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
7 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
23 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
25 November 1998 | Particulars of mortgage/charge (4 pages) |
22 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Ad 23/02/98--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | £ nc 100/100000 23/02/98 (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
26 February 1998 | Secretary resigned;director resigned (1 page) |
3 December 1997 | Company name changed hoodco 559 LIMITED\certificate issued on 04/12/97 (2 pages) |
26 August 1997 | Incorporation (25 pages) |