Slaley
Hexham
Northumberland
NE47 0BQ
Director Name | Mrs Ann Sylvia Robson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ballandaine Slaley Hexham Northumberland NE47 0BQ |
Secretary Name | Mrs Ann Sylvia Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ballandaine Slaley Hexham Northumberland NE47 0BQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 17a Bell Villas Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
4 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2001 | Application for striking-off (1 page) |
1 August 2000 | Resolutions
|
1 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: ballandaine slaley hexham northumberland NE47 0BQ (1 page) |
30 March 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
25 June 1999 | Director resigned (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
18 June 1999 | Incorporation (10 pages) |