Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Director Name | Mr Reuben Thomas Coppin Straker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Fourstones Hexham Northumberland NE47 5AX |
Secretary Name | Robert Skelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 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 | 01 December 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Kensington House 5 Osbourne Road Newcastle Upon Tyne NE2 2AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
28 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 March 2000 | Return made up to 01/12/99; full list of members (6 pages) |
19 May 1999 | Ad 14/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 1999 | New secretary appointed;new director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
1 December 1998 | Incorporation (12 pages) |