Bronton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5ND
Secretary Name | Peter Ross Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 December 2006) |
Role | Company Director |
Correspondence Address | 5 Priors Grange Pittington Durham County Durham DH6 1DA |
Director Name | David James Cleary |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kings Wood Cock Lane, Southend Reading Berkshire RG7 6HN |
Secretary Name | William Hall Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hastings Street Hendon Sunderland Tyne And Wear SR2 8SR |
Director Name | Robert James Fyfe |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2004) |
Role | Financial Advisor |
Correspondence Address | Belmont Cottage Pittington Road Rainton Gate Durham DH5 9RG |
Director Name | Mr Stephen Gibson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 June 2001(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 April 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Park Parade Roker Sunderland Tyne And Wear SR6 9LU |
Director Name | Mr Michael John Hewson Tait |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 months (resigned 16 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale 15 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NE |
Secretary Name | Mr Stephen Gibson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Park Parade Roker Sunderland Tyne And Wear SR6 9LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Jn Straughan & Co Farm Well House Framwelgate Durham DH1 5SU |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2006 | Application for striking-off (1 page) |
20 June 2006 | Return made up to 02/06/06; full list of members (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Return made up to 02/06/05; full list of members
|
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 June 2004 | Return made up to 02/06/04; no change of members
|
28 May 2004 | Director resigned (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: suite 10 vermont house concord washington tyne & wear NE37 2SQ (1 page) |
17 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
30 June 2003 | Return made up to 02/06/03; full list of members (8 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 October 2002 | Ad 27/09/02--------- £ si 16000@1=16000 £ ic 1/16001 (3 pages) |
23 July 2002 | Resolutions
|
19 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
2 May 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: fram well house framwelgate durham county durham DH1 5SU (1 page) |
20 February 2002 | £ nc 1000/50000 12/02/02 (1 page) |
20 February 2002 | Resolutions
|
19 February 2002 | Company name changed tax return (durham) LIMITED\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
8 August 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
3 July 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
22 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | Director resigned (1 page) |
2 June 2000 | Incorporation (17 pages) |