Sandhoe
Corbridge
Northumberland
NE46 4LU
Secretary Name | David Richard Geary |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Sandhoe Corbridge Northumberland NE46 4LU |
Director Name | David McEwan Kinnaird |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2000(3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 2 The Beeches Somersby Wood Morpeth Northumberland NE61 2DX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Block 11 Teeside Airport Middleton St George Darlington County Durham DL2 1PD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Middleton St George |
Ward | Sadberge & Middleton St George |
Built Up Area | Durham Tees Valley International Airport |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 August 2003 | Dissolved (1 page) |
---|---|
15 May 2003 | Liquidators statement of receipts and payments (6 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
8 February 2002 | Declaration of solvency (3 pages) |
8 February 2002 | Appointment of a voluntary liquidator (1 page) |
8 February 2002 | Resolutions
|
4 July 2001 | Registered office changed on 04/07/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
26 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
30 May 2000 | Incorporation (19 pages) |