Hetton Le Hill
Houghton Le Spring
Tyne And Wear
DH5 0QX
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Steven Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 18 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramble House Hetton Le Hill Houghton Le Spring Tyne & Wear DH5 0QX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr David James Dougal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Green Close Stannington Morpeth Northumberland NE61 6PE |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2001 | Application for striking-off (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 1 saint john's road meadowfield durham county durham DH7 8TZ (1 page) |
3 April 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
1 September 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 101 jesmond road newcastle upon tyne tyne and wear NE2 1NH (2 pages) |
16 March 1999 | Return made up to 19/11/98; full list of members (6 pages) |
2 December 1997 | Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
19 November 1997 | Incorporation (18 pages) |