Allenheads
Hexham
Northumberland
NE47 9HT
Director Name | Anne Wilkinson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Macmhuirich 3 Dudley Place Allenheads Northumberland NE47 9HT |
Secretary Name | Anne Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Macmhuirich 3 Dudley Place Allenheads Northumberland NE47 9HT |
Secretary Name | Victoria Alison Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 02 April 1999) |
Role | Director/Company Secretary |
Correspondence Address | Stables Flat Allenheads Hall Allenheads Hexham Northumberland NE47 9HJ |
Director Name | Diane Eddison |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 May 1999) |
Role | Director/Lecturer |
Correspondence Address | Macmhuirich 3 Dudley Place Allenheads Hexham Northumberland NE47 9HT |
Secretary Name | Ian David Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 9 Dudley Place Allenheads Hexham Northumberland NE47 9HT |
Registered Address | The Old Post Office Allenheads Hexham Northumberland NE47 9HN |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Allendale |
Ward | South Tynedale |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
29 September 2000 | Dissolved (1 page) |
---|---|
29 June 2000 | Completion of winding up (1 page) |
22 October 1999 | Order of court to wind up (2 pages) |
7 July 1999 | Secretary resigned;director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
12 March 1999 | Return made up to 09/02/99; full list of members
|
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Ad 02/02/99--------- £ si 150@1=150 £ ic 302/452 (2 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: unit 6 the old mine yard allenheads northumberland NE47 9HF (1 page) |
10 June 1998 | Ad 22/05/98--------- £ si 200@1=200 £ ic 102/302 (2 pages) |
10 June 1998 | Ad 16/05/98--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
28 May 1998 | Resolutions
|
3 March 1998 | Director's particulars changed (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 7 peasholm bungalows crook county durham DL15 9LY (1 page) |
3 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Ad 09/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 February 1998 | Incorporation (11 pages) |