Pannal
Harrogate
North Yorkshire
HG3 1EL
Director Name | Mr James Cowan Duff |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2002(3 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 01 February 2005) |
Role | Technical Consultant |
Correspondence Address | Glen Villa Ashbrooke Range Sunderland Tyne & Wear SR2 9BP |
Director Name | Mr Ernest Bostwick |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 2 Beckston Close Hartlepool TS26 0PA |
Director Name | Mr Sydney Cohen |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Retired Hospital Consultant |
Correspondence Address | Linwood Ashbrooke Range Sunderland Tyne & Wear SR2 9BP |
Director Name | John Colbeck Durell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 138 Queen Alexandra Road Sunderland SR3 1XL |
Director Name | The Very Reverend Nicholas Guy Coulton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | The Cathedral Vicarage 26 Mitchell Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LA |
Director Name | Fr Paul Edward Southgate |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Roman Catholic Priest |
Correspondence Address | St. Edwards Rc Presbytery Coquet Avenue Whitley Bay Tyne & Wear NE26 1EE |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Glen Villa Ashbrooke Range Sunderland Tyne & Wear SR2 9BP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £69 |
Current Liabilities | £63 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2004 | Application for striking-off (1 page) |
3 November 2003 | Annual return made up to 09/10/03 (3 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
17 October 2002 | Annual return made up to 09/10/02 (3 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
17 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
20 November 2001 | Annual return made up to 09/10/01 (4 pages) |
14 November 2000 | Annual return made up to 09/10/00
|
10 July 2000 | Accounts for a small company made up to 30 September 1999 (1 page) |
10 July 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
28 February 2000 | Annual return made up to 09/10/99
|
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
4 May 1999 | Resolutions
|
9 October 1998 | Incorporation (26 pages) |