Prudhoe
Northumberland
NE42 6PF
Secretary Name | Teresa Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 April 2004) |
Role | Accountant |
Correspondence Address | 22 Cheyne Road Prudhoe Northumberland NE42 6PF |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Formation Agent/Chartered Cs |
Country of Residence | England |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Registered Address | 22 Cheyne Road Prudhoe Northumberland NE42 6PF |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Year | 2014 |
---|---|
Net Worth | -£247 |
Cash | £106 |
Current Liabilities | £353 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 November 2003 | Application for striking-off (1 page) |
24 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
28 January 2001 | Ad 18/01/00-31/12/00 £ si 100@1 (2 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
29 December 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: millfields house millfields road wolverhampton west midlands WV4 6JE (1 page) |
24 February 2000 | Director resigned (1 page) |
18 January 2000 | Incorporation (17 pages) |