Beadnell
Chathill
Northumberland
NE67 5AS
Secretary Name | David Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2000(1 day after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 November 2007) |
Role | Engineer |
Correspondence Address | St. Ebbas Cottage Church Cottages, Beadnell Chathill Northumberland NE67 5AS |
Director Name | David Chambers |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 November 2007) |
Role | Consultant |
Correspondence Address | St. Ebbas Cottage Church Cottages Beadnell Chathill Northumberland NE67 5AS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 13 Church Cottages Beadnell Chathill Northumberland NE67 5AS |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Beadnell |
Ward | Bamburgh |
Built Up Area | Beadnell |
Latest Accounts | 5 April 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2007 | Application for striking-off (1 page) |
28 November 2006 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
19 September 2006 | Return made up to 16/07/06; full list of members (7 pages) |
28 November 2005 | Total exemption full accounts made up to 5 April 2005 (14 pages) |
15 September 2005 | Return made up to 16/07/05; full list of members (7 pages) |
20 December 2004 | Total exemption full accounts made up to 5 April 2004 (14 pages) |
13 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
16 February 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
28 November 2003 | Return made up to 20/07/03; full list of members (6 pages) |
28 November 2003 | New director appointed (2 pages) |
24 June 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
25 September 2002 | Return made up to 20/07/02; full list of members (6 pages) |
13 March 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
2 October 2001 | Return made up to 20/07/01; full list of members (6 pages) |
8 December 2000 | Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page) |
11 October 2000 | Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 2000 | New director appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 73 waldronhyrst street south croydon surrey CR2 6NZ (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
28 July 2000 | Secretary resigned (1 page) |