Ashington
Northumberland
NE63 0AW
Director Name | Shaun Dixon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 27 Arcot Avenue Nelson Village Cramlington Northumberland NE23 1EX |
Director Name | Mr Michael Patrick |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 60 Ilford Avenue Cramlington Northumberland NE23 9LG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Sheila Dorothy Thompson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | Bavington Hall Capheaton Newcastle Upon Tyne Tyne & Wear NE19 2BA |
Secretary Name | Sheila Dorothy Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | Bavington Hall Capheaton Newcastle Upon Tyne Tyne & Wear NE19 2BA |
Registered Address | 2 South Nelson Road South Nelson Industr Cramlington Northumberland NE23 1WF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2002 | Application for striking-off (1 page) |
16 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
3 July 2001 | Return made up to 19/04/01; full list of members (7 pages) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Ad 12/06/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Resolutions
|
6 June 2000 | Nc inc already adjusted 30/05/00 (1 page) |
6 June 2000 | Resolutions
|
19 April 2000 | Incorporation (18 pages) |