Great Whittington
Northumberland
NE19 2HE
Director Name | Peter Thomas Little |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 2000) |
Role | Advertising |
Correspondence Address | 55 Grove Park Gardens Chiswick London W4 3RY |
Director Name | Mr David Charles Sheppard |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 August 2005) |
Role | Management Consultant |
Correspondence Address | 30 Shipton Road Ascott Under Wychwood Chipping Norton Oxfordshire OX7 6AE |
Secretary Name | Mr David Charles Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 August 2005) |
Role | Management Consultant |
Correspondence Address | 30 Shipton Road Ascott Under Wychwood Chipping Norton Oxfordshire OX7 6AE |
Director Name | Christopher Gough |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2005) |
Role | Advertising Consultancy |
Correspondence Address | Les Pegouries Grealou Cajarc 46160 France |
Director Name | Susan Carol Longford |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Woodlands Tennysons Lane Haslemere Surrey GU27 3AF |
Director Name | Mr Frank Nicholson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 August 2005) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Cocken House Chester Le Street County Durham DH3 4EN |
Director Name | Anthony Joseph Wells |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2005) |
Role | Design Consultant |
Correspondence Address | 91 Kneller Gardens Isleworth Middlesex TW7 7NR |
Director Name | Geoffrey Cheetham |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Chase Tennysons Lane Haslemere Surrey GU27 3AF |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 2008) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 19 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at 1 | Amazing Learning Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,696 |
Current Liabilities | £29,696 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2010 | Application to strike the company off the register (3 pages) |
3 September 2010 | Application to strike the company off the register (3 pages) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Location of debenture register (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
10 September 2009 | Location of debenture register (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
10 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
8 September 2008 | Appointment terminated secretary prima secretary LIMITED (1 page) |
8 September 2008 | Appointment Terminated Secretary prima secretary LIMITED (1 page) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
29 April 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
29 April 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members
|
11 July 2006 | Registered office changed on 11/07/06 from: at anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: at anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: floor 11 cale cross house 156 pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: floor 11 cale cross house 156 pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 30/06/05; full list of members (9 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (9 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 9 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 9 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page) |
7 June 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
7 June 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
3 September 2004 | Return made up to 06/07/04; full list of members (9 pages) |
3 September 2004 | Return made up to 06/07/04; full list of members (9 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: c/o bkr haines watts 3 osborne terrace newcastle tyne & wear NE2 1NE (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: c/o bkr haines watts 3 osborne terrace newcastle tyne & wear NE2 1NE (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2003 | Return made up to 06/07/03; full list of members
|
12 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
21 May 2003 | Full accounts made up to 31 August 2002 (14 pages) |
21 May 2003 | Full accounts made up to 31 August 2002 (14 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 1 telford court morpeth northumberland NE61 2DB (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 1 telford court morpeth northumberland NE61 2DB (1 page) |
19 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
19 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
16 April 2002 | Full accounts made up to 31 August 2001 (11 pages) |
16 April 2002 | Full accounts made up to 31 August 2001 (11 pages) |
16 April 2002 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
16 April 2002 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | New director appointed (3 pages) |
13 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
13 August 2001 | Return made up to 06/07/01; full list of members
|
5 March 2001 | Accounts made up to 31 July 2000 (4 pages) |
5 March 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
8 August 2000 | Company name changed makebeliever LIMITED\certificate issued on 09/08/00 (2 pages) |
8 August 2000 | Company name changed makebeliever LIMITED\certificate issued on 09/08/00 (2 pages) |
27 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Return made up to 06/07/00; full list of members
|
27 July 2000 | New director appointed (2 pages) |
23 June 2000 | Accounts made up to 31 July 1999 (4 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
3 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
5 October 1998 | Company name changed law 982 LIMITED\certificate issued on 05/10/98 (2 pages) |
5 October 1998 | Company name changed law 982 LIMITED\certificate issued on 05/10/98 (2 pages) |
6 July 1998 | Incorporation (28 pages) |
6 July 1998 | Incorporation (28 pages) |