Whalton
Morpeth
Northumberland
NE61 3UZ
Director Name | Mr Michael John Nicholson |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Riding Grange Riding Mill Northumberland NE44 6HA |
Secretary Name | Mr Michael John Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Riding Grange Riding Mill Northumberland NE44 6HA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 17a Bell Villas Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Latest Accounts | 31 July 2001 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2002 | Application for striking-off (1 page) |
8 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 July 2001 | Resolutions
|
25 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
11 July 2000 | Secretary resigned (2 pages) |
11 July 2000 | Director resigned (2 pages) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
6 July 2000 | Incorporation (11 pages) |