Kiln Pit Hill
Consett
County Durham
DH8 9RS
Director Name | Philip John Burke |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 August 2006) |
Role | Fashion Design |
Correspondence Address | 40 Sorrell Grove Guisborough North Yorkshire TS14 8DP |
Director Name | Gary Wood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 August 2006) |
Role | Manager |
Correspondence Address | 6 Edinburgh Close Middlesbrough Cleveland TS7 0AE |
Secretary Name | Gary Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 August 2006) |
Role | Manager |
Correspondence Address | 6 Edinburgh Close Middlesbrough Cleveland TS7 0AE |
Director Name | Carole Anne Carr |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Clothing Purchase Manager |
Correspondence Address | 13a Akenside Hill Newcastle Upon Tyne Tyne & Wear NE1 3XP |
Director Name | Carol Lynn Gaunt |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Designer/Manufacturer |
Correspondence Address | Ingleby Close Farm Ingleby Barwick Stockton On Tees Cleveland TS17 0HU |
Director Name | Sharron Hudson-Muller |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Clothing Designer |
Correspondence Address | 31 Todds Nook Westgate Road Newcastle Upon Tyne Tyne & Wear NE4 6EX |
Secretary Name | Carol Lynn Gaunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Designer/Manufacturer |
Correspondence Address | Ingleby Close Farm Ingleby Barwick Stockton On Tees Cleveland TS17 0HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Second Floor Coach House Courtyard 1 Charlotte Square Newcastle Upon Tyne Tyne & Wear NE1 4XF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £583 |
Gross Profit | £306 |
Net Worth | -£282 |
Current Liabilities | £1,132 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2006 | Application for striking-off (1 page) |
16 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
8 May 2004 | Return made up to 06/04/04; full list of members (8 pages) |
9 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
15 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
15 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
22 December 2002 | Secretary resigned;director resigned (1 page) |
22 December 2002 | New secretary appointed;new director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
30 September 2002 | Return made up to 06/04/02; no change of members
|
8 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
3 August 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 06/04/01; full list of members (7 pages) |
3 May 2000 | Ad 26/04/00--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
6 April 2000 | Incorporation (17 pages) |