Hexham
Northumberland
NE48 2SZ
Director Name | Mr John George Carney |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest The Crescent Wylam Northumberland NE41 8HU |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 March 2001) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Secretary Name | Northern Enterprise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 June 2006) |
Correspondence Address | 3 Earls Court 5th Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0HF |
Registered Address | 3 Earls Court 5th Av Business Park T V T E Gateshead Tyne & Wear NE11 0HF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2006 | Application for striking-off (1 page) |
13 June 2006 | Secretary resigned (1 page) |
25 August 2005 | Return made up to 30/07/05; full list of members; amend (7 pages) |
9 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
27 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
11 October 2004 | Return made up to 30/07/04; full list of members (7 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
23 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Return made up to 30/07/03; full list of members (9 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
28 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
7 March 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: c/o nel derwent house lakeside court 5TH avenue team valley trading est gateshead NE11 0NL (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 September 2001 | Ad 11/06/01--------- £ si 20@1 (2 pages) |
18 September 2001 | Ad 14/09/01--------- £ si 20@1=20 £ ic 15050/15070 (2 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members
|
16 August 2001 | Ad 13/08/01--------- £ si 10000@1=10000 £ ic 5050/15050 (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
26 January 2001 | Ad 18/01/01--------- £ si 5049@1=5049 £ ic 1/5050 (2 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
26 January 2001 | £ nc 1000/15070 18/01/01 (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Conve 18/01/01 (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
8 August 2000 | Incorporation (30 pages) |