West Woodburn
Hexham
Northumberland
NE48 2RX
Secretary Name | Mr Ian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1999(1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 33 Washington Terrace North Shields Tyne & Wear NE30 2HG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Clayton Chambers 59/61 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £5,787 |
Net Worth | -£1,056 |
Cash | £606 |
Current Liabilities | £3,183 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2002 | Application for striking-off (1 page) |
10 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | £ nc 100/50000 30/06/99 (2 pages) |
22 January 2001 | Ad 30/09/99--------- £ si 24999@1 (2 pages) |
21 January 2001 | Accounts made up to 31 March 2000 (8 pages) |
5 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
7 May 1999 | Secretary resigned;director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG (1 page) |
7 May 1999 | New director appointed (2 pages) |
21 April 1999 | Company name changed eldergreen LIMITED\certificate issued on 22/04/99 (2 pages) |
17 April 1999 | Registered office changed on 17/04/99 from: crown house 64 whitchurch road cardiff CF14 3LX (1 page) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | New secretary appointed;new director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | New director appointed (2 pages) |
19 March 1999 | Incorporation (16 pages) |