Bayard Woods
Bedlington
Northumberland
NE22 5ET
Director Name | Derek Kemp |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Beech Terrace Catchgate Stanley County Durham DH9 8LJ |
Secretary Name | Derek Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Beech Terrace Catchgate Stanley County Durham DH9 8LJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | East Wing Prospect Business Park Crookhall Lane Leadgate Consett County Durham DH8 7PW |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Built Up Area | Consett |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
16 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
10 September 1998 | Ad 01/09/98--------- £ si 900000@1=900000 £ ic 1/900001 (2 pages) |
4 August 1998 | Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: east wing prospect business park crookhall lane leadgate consett county durham DH8 7PW (1 page) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Incorporation (12 pages) |