Riding Mill
Northumberland
NE44 6ED
Director Name | Alfred Charles Keeling |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Manager |
Correspondence Address | Grange Nurseries North View Road Bradford West Yorkshire BD4 6NS |
Secretary Name | Andrew Jeremy Brown Searle |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Manager |
Correspondence Address | 3 Saint James Terrace Riding Mill Northumberland NE44 6ED |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(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 | 11 January 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 March 2003 | Dissolved (1 page) |
---|---|
24 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 70 jesmond road newcastle upon tyne tyne & wear NE2 4QD (1 page) |
9 April 2002 | Resolutions
|
9 April 2002 | Appointment of a voluntary liquidator (1 page) |
9 April 2002 | Statement of affairs (9 pages) |
15 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
30 January 2001 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
30 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | £ nc 100/100000 21/02/00 (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
2 March 2000 | Director resigned (1 page) |
11 January 2000 | Incorporation (12 pages) |