Newton Hall
Durham
DH1 5LS
Secretary Name | W Lesley Ramsay Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(12 months after company formation) |
Appointment Duration | 2 years (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 40 Hylton Road Newton Hall Durham DH1 5LS |
Secretary Name | RSL Management Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 January 2002) |
Correspondence Address | 67 Saddler Street Durham County Durham DH1 3NP |
Director Name | David Hywel Maddocks |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Front Street Wolsingham Bishop Auckland County Durham DL13 3DQ |
Secretary Name | David Hywel Maddocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Front Street Wolsingham Bishop Auckland County Durham DL13 3DQ |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 14 Enterprise House Kingsway Team Valley Trading Est Gateshead Tyne & Wear NE11 0SR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£12,504 |
Cash | £1,992 |
Current Liabilities | £14,507 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2001 | Application for striking-off (1 page) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 March 2001 | Return made up to 06/01/01; full list of members (6 pages) |
15 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Memorandum and Articles of Association (4 pages) |
7 June 2000 | Director resigned (1 page) |
10 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
29 February 2000 | Return made up to 06/01/00; full list of members
|
28 February 2000 | New secretary appointed (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: imex business centre abbey road business pity me durham DH1 5JZ (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
6 January 1999 | Incorporation (10 pages) |