Hirstead Grange
Bedlington
Northumberland
NE22 5QS
Secretary Name | Janet Buchanan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 December 2004) |
Role | Book Keeper |
Correspondence Address | 34 The Wynd Wynyard Billingham Cleveland TS22 5QE |
Secretary Name | Deborah Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bellingham Court Bedlington Northumberland NE22 5QS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 4 Drake Court Middlesbrough Cleveland TS2 1RS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2004 | Voluntary strike-off action has been suspended (1 page) |
7 October 2003 | Voluntary strike-off action has been suspended (1 page) |
8 September 2003 | Application for striking-off (1 page) |
20 December 2002 | Particulars of mortgage/charge (4 pages) |
14 March 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
16 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | Secretary resigned (1 page) |
5 September 2001 | Return made up to 12/07/01; full list of members (6 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
12 July 2000 | Incorporation (12 pages) |