Corbridge
Northumberland
NE45 5EX
Director Name | Mr David Leonard |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(1 week, 4 days after company formation) |
Appointment Duration | 4 years (closed 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wansbeck Place Morpeth Northumberland NE61 1RF |
Secretary Name | Mr David Leonard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(1 week, 4 days after company formation) |
Appointment Duration | 4 years (closed 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wansbeck Place Morpeth Northumberland NE61 1RF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 8 South Acomb Farm Bywell Stocksfield Northumberland NE43 7AQ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bywell |
Ward | Bywell |
Year | 2014 |
---|---|
Turnover | £589,502 |
Gross Profit | £266,140 |
Net Worth | -£98,390 |
Cash | £22,012 |
Current Liabilities | £159,588 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2004 | Application for striking-off (1 page) |
6 May 2003 | Return made up to 11/05/03; full list of members
|
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 February 2002 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
20 July 2001 | Return made up to 11/05/01; full list of members (6 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 May 2000 | Incorporation (18 pages) |