Newton Hall
Durham
County Durham
DH1 5PR
Director Name | Mrs Denise Codona |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Buckland Close Washington Tyne & Wear NE38 7HG |
Director Name | Gordon Codona |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | 3 Buckland Close Biddick Washington NE38 7HG |
Secretary Name | Mrs Denise Codona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Buckland Close Washington Tyne & Wear NE38 7HG |
Director Name | Maria Myers |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | 3 Brooksbank Close Ormesby Middlesbrough TS7 9DZ |
Secretary Name | Leslie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 3 Brookesbank Close Ormesby Middlesbrough TS9 7DZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 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 | 04 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 41-45 Grange Road Middlesbrough Cleveland TS1 5AU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£9,504 |
Cash | £3,139 |
Current Liabilities | £45,019 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Secretary resigned;director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
7 August 2003 | Return made up to 04/02/03; full list of members
|
7 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 182 portland road jesmond newcastle tyne & wear NE2 1DJ (1 page) |
7 June 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Return made up to 04/02/01; full list of members (7 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 5/6 benton terrace newcastle upon tyne tyne & wear NE2 1QU (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: gt douglass & co 269 jesmond road newcastle upon tyne tyne & wear NE2 1LB (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 | New director appointed (2 pages) |