Haydon Grange
Newcastle Upon Tyne
Tyne & Wear
NE7 7GB
Secretary Name | Elaine McMeiken |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 42 Portmeads Rise Birtley County Durham DH3 2NN |
Secretary Name | Candice Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(1 week, 3 days after company formation) |
Appointment Duration | 10 months (resigned 05 February 2001) |
Role | Secretary |
Correspondence Address | 4 Berrington Drive Newcastle Upon Tyne Tyne & Wear NE5 4BG |
Director Name | Candice Aimee Craven |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2001) |
Role | Marketing |
Correspondence Address | 47 Nunwick Way Haydon Grange Newcastle Upon Tyne Tyne & Wear NE7 7GB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 | 31 August |
22 August 2006 | Dissolved (1 page) |
---|---|
22 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Resolutions
|
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
27 November 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
19 September 2001 | Appointment of a voluntary liquidator (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 3 bigg market newcastle upon tyne tyne & wear NE1 1UN (1 page) |
18 September 2001 | Statement of affairs (12 pages) |
9 July 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
13 June 2001 | Director resigned (1 page) |
27 April 2001 | Return made up to 28/03/01; full list of members
|
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
17 July 2000 | £ nc 100/1000 29/06/99 (1 page) |
17 July 2000 | Ad 19/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 July 2000 | Resolutions
|
23 May 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: gladstone house gladstone street crook county durham DL15 9ED (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
28 March 2000 | Incorporation (12 pages) |