High Generals Wood
Washington
Tyne & Wear
NE38 9DB
Director Name | Alexander Harold Lamb |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2000(1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | South Dene House Sidmouth Road Low Fell Gateshead NE9 6US |
Secretary Name | Stephen Baharie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 01 May 2007) |
Role | Accountant |
Correspondence Address | 11 Winslow Gardens Low Fell Gateshead Tyne & Wear NE9 6HH |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr George Wright Ord |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 The Birches Shield Row Stanley County Durham DH9 8RL |
Director Name | Mr Michael John Rudd |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shildon Grange Corbridge Northumberland NE45 5PT |
Secretary Name | Mr David Malcolm Winders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Glasshouse Street Saint Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2006 | Application for striking-off (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
26 July 2006 | Return made up to 22/06/06; full list of members (8 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 August 2005 | Return made up to 22/06/05; full list of members (8 pages) |
22 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 July 2003 | Return made up to 22/06/03; full list of members
|
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned (1 page) |
30 December 2002 | Accounting reference date extended from 21/12/02 to 31/12/02 (1 page) |
19 June 2002 | Total exemption small company accounts made up to 21 December 2001 (4 pages) |
13 March 2002 | Accounting reference date extended from 30/06/01 to 21/12/01 (1 page) |
11 September 2001 | Return made up to 22/06/01; full list of members
|
8 January 2001 | Ad 01/01/01--------- £ si 80@1=80 £ ic 1/81 (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
21 August 2000 | Company name changed crossco (484) LIMITED\certificate issued on 22/08/00 (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Resolutions
|
18 August 2000 | Resolutions
|
18 August 2000 | Resolutions
|
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |