Whalton
Northumberland
NE61 3UZ
Secretary Name | Jonathan Richard Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 19 Briardene Lanchester Durham County Durham DH7 0QD |
Director Name | Mr David John Bennison |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fieldfare Court Burnopfield Newcastle Upon Tyne NE16 6LW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Cafe Royale Buildings 8 Nelson Street Newcastle Upon Tyne NE1 5AW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £8,181 |
Current Liabilities | £33,530 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | Application for striking-off (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
25 May 2006 | Return made up to 16/03/06; full list of members (6 pages) |
17 May 2005 | Full accounts made up to 31 January 2005 (12 pages) |
11 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
20 August 2004 | Full accounts made up to 31 January 2004 (16 pages) |
14 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
2 July 2003 | Full accounts made up to 31 January 2003 (16 pages) |
26 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
21 February 2003 | Auditor's resignation (1 page) |
2 October 2002 | Full accounts made up to 31 January 2002 (15 pages) |
8 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
28 October 2001 | Full accounts made up to 31 January 2001 (12 pages) |
23 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
22 February 2001 | Auditor's resignation (1 page) |
19 December 2000 | Full accounts made up to 31 January 2000 (11 pages) |
9 June 2000 | Return made up to 16/03/00; full list of members (6 pages) |
9 June 2000 | Ad 15/05/00--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
22 May 2000 | Director resigned (1 page) |
4 May 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
28 June 1999 | Particulars of mortgage/charge (4 pages) |
28 June 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
29 March 1999 | Memorandum and Articles of Association (11 pages) |
24 March 1999 | Company name changed sandbrook estates LIMITED\certificate issued on 25/03/99 (2 pages) |
16 March 1999 | Incorporation (17 pages) |