High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Robert William Buckingham |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 February 1999) |
Role | Bus Driver |
Correspondence Address | 12 Chancelot Road Abbey Wood London SE2 0NB |
Director Name | Colin Micheal Jeeves |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 May 2003) |
Role | Conductor Team Leader Thames T |
Correspondence Address | 7 Homelea Close Farnborough Hampshire GU14 8HH |
Director Name | Douglas Rylance Nicholson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 October 2003) |
Role | Pcv Driver |
Correspondence Address | 2 South View Sherburn Hill Durham DH6 1PW |
Director Name | Simon Paul Watts |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2004) |
Role | Solicitor |
Correspondence Address | Bridgeburn Lodge Ridley Mill Road Stocksfield Northumberland NE43 7QU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 03 July |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2005 | Application for striking-off (1 page) |
16 November 2004 | Return made up to 19/10/04; full list of members (5 pages) |
4 November 2004 | Director resigned (1 page) |
5 May 2004 | Accounts for a dormant company made up to 28 June 2003 (5 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
20 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
8 July 2003 | Director's particulars changed (1 page) |
3 May 2003 | Accounts for a dormant company made up to 29 June 2002 (5 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page) |
14 February 2001 | Full accounts made up to 1 July 2000 (8 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
9 June 2000 | Director's particulars changed (1 page) |
7 March 2000 | Resolutions
|
12 November 1999 | Return made up to 19/10/99; full list of members (9 pages) |
12 November 1999 | Full accounts made up to 3 July 1999 (7 pages) |
26 August 1999 | Director resigned (1 page) |
11 February 1999 | Return made up to 22/01/99; full list of members (9 pages) |
18 November 1998 | Accounting reference date extended from 31/01/99 to 03/07/99 (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | New director appointed (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 May 1998 | Secretary resigned (1 page) |
23 February 1998 | Company name changed cablemega LIMITED\certificate issued on 24/02/98 (2 pages) |
22 January 1998 | Incorporation (12 pages) |