Elvaston Park Road
Hexham
Northumberland
NE46 2HT
Director Name | Peter Bailey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(1 year after company formation) |
Appointment Duration | 9 years, 2 months (closed 25 August 2009) |
Role | Market Risk Manager |
Correspondence Address | Flat 2 1 Allendale Place North Shields Tyne & Wear NE30 4RA |
Director Name | Mr Edward Vallant |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2001(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 25 August 2009) |
Role | Clerical Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Allendale Place North Shields NE30 4RA |
Director Name | Dr Lorna Louise Barton |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 August 2009) |
Role | Doctor |
Correspondence Address | Flat 4 1 Allendale Place North Shields Tyne & Wear NE30 4RA |
Director Name | John Stephenson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Property Developer |
Correspondence Address | Lambley Farm Lambley Brampton CA8 7LQ |
Director Name | Kathleen Stephenson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | Lambley Farm Lambley Brampton CA8 7LQ |
Secretary Name | John Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Property Developer |
Correspondence Address | Lambley Farm Lambley Brampton CA8 7LQ |
Director Name | Tania Mayne |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2001) |
Role | Beauty Therapist |
Correspondence Address | Flat 1 1 Allendale Place North Shields Tyne & Wear NE30 4RA |
Director Name | Keith Bernard Hegarty |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 April 2005) |
Role | Chemist |
Correspondence Address | Flat 4 1 Allendale Place North Shields Tyne & Wear NE30 4RA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 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 | 04 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2008) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2008) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Flats No 1 2 3 And 4 1 Allendale Place North Shields Tyne And Wear NE30 4RA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 August 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
24 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
24 July 2006 | Return made up to 11/05/06; full list of members (4 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
20 February 2006 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (1 page) |
3 June 2005 | Return made up to 11/05/05; full list of members
|
2 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
7 July 2004 | Return made up to 11/05/04; full list of members (8 pages) |
25 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
16 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
22 August 2002 | Director resigned (1 page) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
7 December 2001 | Ad 28/05/99--------- £ si 1@1 (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Ad 11/05/99--------- £ si 1@1 (2 pages) |
7 December 2001 | Ad 01/03/01--------- £ si 1@1 (2 pages) |
7 December 2001 | New director appointed (2 pages) |
30 November 2001 | Return made up to 11/05/01; full list of members (7 pages) |
29 November 2001 | New director appointed (2 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: lambley farm lambley brampton CA8 7LQ (1 page) |
27 June 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
28 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2000 | Return made up to 11/05/00; full list of members
|
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | New secretary appointed;new director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | Registered office changed on 04/07/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 July 1999 | Director resigned (1 page) |
11 May 1999 | Incorporation (16 pages) |