Blackford
Carlisle
Cumbria
CA6 4DZ
Director Name | Paul Charles Healey |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 2003) |
Role | Managing Director |
Correspondence Address | 58 Western Way Darras Hall Newcastle Upon Tyne NE20 9AP |
Director Name | Bryan Harvey Irving |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2003) |
Role | Managing Director |
Correspondence Address | Apartment 11 Norton Hall The Green, Norton Teeside TS20 1GD |
Director Name | Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 6 The Paddocks Werrington Peterborough Cambridgeshire PE4 5BQ |
Director Name | Mr Christopher Kelly |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Woodhill Drive Prestwich Manchester M25 0BF |
Director Name | Brian Dominic Quigley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2003) |
Role | Group Business Development Exe |
Correspondence Address | Flat 1 31 Indian Kings House Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DE |
Director Name | Robert James Ward |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 2001) |
Role | Group Managing Director |
Correspondence Address | The Knoll Linden Avenue Darlington County Durham DL3 8PN |
Secretary Name | Philip James Walker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2001) |
Role | Group Financial Controller |
Correspondence Address | 30 Windsor Terrace South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YL |
Secretary Name | Mr Paul Jan Herman Grootendorst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Weymouth Drive Biddick Woods Houghton Le Spring County Durham DH4 7TQ |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Secretary Name | John O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | Hawthorne Farmhouse, Ince Lane Wimbolds Trafford Chester Cheshire CH2 4JP Wales |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(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 | 28 April 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 14 May 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 August 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 August 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Properties House Easter Park Teesside Industrial Park Thornaby Stockton On Tees Cleveland TS17 9NT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
10 March 2008 | Appointment terminated secretary john o'brien (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: senate suite palatine house belmont business park durham DH1 1TW (1 page) |
2 June 2007 | Return made up to 28/04/07; no change of members (6 pages) |
26 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
7 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
20 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 April 2005 | Return made up to 28/04/05; full list of members (6 pages) |
14 January 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: morton house fencehouses houghton le spring tyne & wear DH4 6QA (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 September 2004 | New director appointed (1 page) |
5 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
24 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Return made up to 28/04/03; full list of members
|
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
3 January 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 May 2002 | Return made up to 28/04/02; full list of members (9 pages) |
26 March 2002 | Secretary's particulars changed (1 page) |
5 September 2001 | Director resigned (1 page) |
19 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
2 May 2001 | Return made up to 28/04/01; full list of members (8 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 May 2000 | Return made up to 28/04/00; full list of members (8 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (3 pages) |
12 April 2000 | New director appointed (3 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Ad 28/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (3 pages) |
12 April 2000 | Nc inc already adjusted 28/04/99 (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | New director appointed (2 pages) |
7 March 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
21 May 1999 | Company name changed openship LIMITED\certificate issued on 24/05/99 (2 pages) |
28 April 1999 | Incorporation (12 pages) |