Whittonstall
Consett
County Durham
DH8 9JN
Director Name | Robert Charles James |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 November 2003) |
Role | Quantity Surveyors Cost Engine |
Correspondence Address | Anchor Inn Whittonstall Consett County Durham DH8 9JN |
Secretary Name | Monica Maria James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 November 2003) |
Role | Proposed Director |
Correspondence Address | Anchor Inn Whittonstall Consett County Durham DH8 9JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Anchor Inn Whittonstall Consett DH8 9JN |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Shotley Low Quarter |
Ward | South Tynedale |
Year | 2014 |
---|---|
Turnover | £105,409 |
Net Worth | £2 |
Current Liabilities | £22,375 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2003 | Application for striking-off (1 page) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 March 2002 | Return made up to 23/02/02; full list of members
|
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
24 February 2000 | Return made up to 23/02/00; full list of members (6 pages) |
30 April 1999 | Memorandum and Articles of Association (9 pages) |
26 April 1999 | Company name changed baselow LIMITED\certificate issued on 27/04/99 (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |