Sandhoe
Hexham
Northumberland
NE46 4LU
Director Name | David Lawson Hattam |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1998(3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 November 2001) |
Role | Restaurateur |
Correspondence Address | 52 Paddock Hill Ponteland Newcastle Tyne & Wear NE20 9XL |
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1998(3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 November 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 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 | 22 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 15 Akenside Terrace Jesmand Newcastle Upon Tyne Tyne & Wear NE2 1TN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2001 | Application for striking-off (1 page) |
11 October 2000 | Return made up to 22/05/00; full list of members (6 pages) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1999 | Return made up to 22/05/99; full list of members (6 pages) |
3 November 1999 | Ad 22/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
8 April 1999 | Particulars of mortgage/charge (6 pages) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
22 May 1998 | Incorporation (11 pages) |