Ashington
Northumberland
NE63 9FG
Director Name | Hayley Anne Messenger |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2000(5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Secretary |
Correspondence Address | 70 Epsom Drive Ashington Northumberland NE63 8NA |
Secretary Name | Hayley Anne Messenger |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2000(5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Secretary |
Correspondence Address | 70 Epsom Drive Ashington Northumberland NE63 8NA |
Director Name | Claire Elizabeth Messenger |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 19 Larchwood Drive Ashington Northumberland NE63 9FG |
Director Name | Justin Frederick Messenger |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 13 Pembroke Gardens Ashington Northumberland NE63 9SU |
Director Name | Stewart Jones |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Driving Instructor |
Correspondence Address | 13 Beal Road Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0PG |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Stewart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Driving Instructor |
Correspondence Address | 13 Beal Road Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0PG |
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 |
Year | 2014 |
---|---|
Net Worth | £811 |
Cash | £1,977 |
Current Liabilities | £6,479 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 February 2004 | Dissolved (1 page) |
---|---|
10 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 November 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2003 | 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) |
14 August 2002 | Statement of affairs (11 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: 19 larchwood drive ashington northumberland NE63 9FG (1 page) |
5 August 2002 | Resolutions
|
5 August 2002 | Appointment of a voluntary liquidator (1 page) |
30 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
17 May 2001 | Ad 11/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Nc inc already adjusted 11/05/01 (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
30 June 2000 | Director resigned (2 pages) |
16 March 2000 | Ad 24/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
24 January 2000 | Incorporation (18 pages) |