Hexham
Northumberland
NE47 0BG
Secretary Name | John Edward Bedlington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2001(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | Woodlands Birchwood Close Beamish Stanley County Durham DH9 0SN |
Secretary Name | Caroline Murray Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherry Tree Lodge Minsteracres Consett County Durham DH8 9RU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 79a Front Street Prudhoe Northumberland NE42 5PU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe South |
Built Up Area | Prudhoe |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2002 | Application for striking-off (1 page) |
20 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
3 September 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
3 September 2001 | Re-registration of Memorandum and Articles (16 pages) |
3 September 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
3 September 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: cherry tree lodge minsteracres consett county durham DH8 9RU (1 page) |
19 January 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
4 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
26 May 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
11 February 2000 | Return made up to 20/11/99; full list of members (6 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: henshelwood house 18 tankerville terrace, newcastle upon tyne NE2 3AJ (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
20 November 1998 | Incorporation (17 pages) |