Beech Hill
Hexham
Northumberland
NE46 3AD
Director Name | Nicholas Vyner Todd |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(12 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 April 2009) |
Role | Consultant Neurosurgeon |
Correspondence Address | 180 Portland Road Shieldfield Newcastle Upon Tyne NE2 1DJ |
Secretary Name | Margaret Marlene Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(12 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | Lyndale Beech Hill Hexham Northumberland NE46 3AD |
Secretary Name | Jane Eleanor Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 February 2001) |
Role | Medical Practitioner |
Correspondence Address | Foulmartlaw Gallowhill Morpeth Northumberland NE61 3TZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
31 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
7 March 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: rmt 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
28 February 2006 | Location of register of members (1 page) |
28 February 2006 | Return made up to 25/02/06; full list of members (2 pages) |
28 February 2006 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 25/02/05; full list of members (3 pages) |
30 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
30 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
24 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
6 April 2003 | Return made up to 25/02/03; full list of members
|
12 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
11 March 2002 | Return made up to 25/02/02; full list of members
|
24 October 2001 | Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Return made up to 25/02/01; full list of members
|
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2000 | Location of register of directors' interests (1 page) |
30 November 2000 | Location of register of members (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
25 February 2000 | Incorporation (12 pages) |