Corbridge
Northumberland
NE45 5QX
Director Name | Roger John Neville |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Tabend 5 Woodbine Terrace Corbridge Northumberland NE45 5BD |
Secretary Name | Mr David James Matthew Burdus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overwater Corbridge Northumberland NE45 5QX |
Director Name | George Frederick Oldham |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 November 2005) |
Role | Architect |
Correspondence Address | Pinehurst Allendale Road Hexham Northumberland NE46 2NB |
Director Name | Mr Graham Metcalf |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 November 2005) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Copse Hemel Hempstead Hertfordshire HP1 2TA |
Director Name | Mr Keith Michael Robinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield, Strathmore Road Rowlands Gill Tyne & Wear NE39 1HZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Half Moon House 1 Dinsdale Place Newcastle Upon Tyne Tyne & Wear NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£29,629 |
Cash | £6,169 |
Current Liabilities | £25,102 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2003 | Director resigned (1 page) |
21 May 2002 | Return made up to 10/05/02; full list of members (11 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: town hall tower town hall buildings princess street corbridge northumberland NE45 5AD (1 page) |
12 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: townhall tower princes street corbridge northumberland NE45 5AD (1 page) |
4 January 2002 | £ ic 44901/39276 29/10/01 £ sr [email protected]=5625 (3 pages) |
26 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
3 October 2001 | New director appointed (3 pages) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
13 July 2001 | Return made up to 10/05/01; full list of members
|
16 March 2001 | Resolutions
|
16 March 2001 | £ nc 20000/60000 08/03/01 (1 page) |
2 March 2001 | Ad 03/01/01-07/02/01 £ si 16201@1=16201 £ ic 1/16202 (3 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Nc inc already adjusted 02/01/01 (1 page) |
11 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Incorporation (17 pages) |