Cramlington
Northumberland
NE23 3LR
Secretary Name | Mr Christopher Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2001(1 year after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sefton Court Cramlington Northumberland NE23 3LR |
Director Name | Mr Christopher Morris |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sefton Court Cramlington Northumberland NE23 3LR |
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 1AN |
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 1AN |
Registered Address | 1 Sefton Court Cramlington Northumberland NE23 3LR |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington North |
Built Up Area | Cramlington |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2008 | Application for striking-off (1 page) |
16 February 2007 | Return made up to 08/08/06; full list of members (7 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
11 November 2005 | Return made up to 08/08/05; full list of members
|
14 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
10 September 2004 | Return made up to 08/08/04; full list of members
|
4 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
17 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2002 | Amended accounts made up to 31 March 2002 (3 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
4 July 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
4 July 2002 | New director appointed (2 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
8 August 2000 | Incorporation (30 pages) |