Whalton
Morpeth
Northumberland
NE61 3UZ
Director Name | Dawn Dobson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Highlaw House Lynn Law Farm Whalton Morpeth Northumberland NE61 3UZ |
Director Name | Matthew Ben Hagger |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Gilnce Lane Bolton Manchester |
Director Name | Chairman Miles Wynford Hewitt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Sycamore House Black Heddon Ponteland Northumberland NE20 0JH |
Secretary Name | Dawn Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Highlaw House Lynn Law Farm Whalton Morpeth Northumberland NE61 3UZ |
Secretary Name | Chairman Miles Wynford Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | Sycamore House Black Heddon Ponteland Northumberland NE20 0JH |
Secretary Name | Mark Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 5 Skipton Close Bedlington Northumberland NE22 6NP |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | 5 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£187,925 |
Cash | £26 |
Current Liabilities | £194,074 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2002 | Return made up to 08/01/02; full list of members (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 5 pont park berwick hill newcastle upon tyne tyne & wear NE20 0JX (1 page) |
15 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
4 July 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 9A main street ponteland newcastle upon tyne northumberland NE20 9NH (1 page) |
26 March 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
8 February 1999 | New secretary appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
7 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
16 March 1998 | Resolutions
|
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
2 March 1998 | New director appointed (2 pages) |
27 February 1998 | Ad 30/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Secretary resigned (1 page) |
19 January 1998 | Incorporation (15 pages) |