West Thirston
Morpeth
NE65 9QD
Secretary Name | Kathryn Hope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 June 2009) |
Role | Accountant |
Correspondence Address | 28 George Street Blackhill Consett County Durham DH8 0AE |
Director Name | Thomas Charlesworth |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 4 Heatheryhill Lowgate Hexham Northumberland NE46 2NZ |
Director Name | George Wilkie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 21 June 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Denwick Close Chester Le Street County Durham DH2 3TL |
Secretary Name | George Wilkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 21 June 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Denwick Close Chester Le Street County Durham DH2 3TL |
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 | Tanfield Lea North Stanley County Durham DH9 9XS |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Return made up to 08/08/07; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 August 2006 | Return made up to 08/08/06; full list of members
|
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
12 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
27 September 2002 | Return made up to 08/08/02; full list of members (7 pages) |
17 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
4 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned;director resigned (1 page) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
10 August 2001 | Return made up to 08/08/01; full list of members
|
6 August 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
29 July 2001 | Resolutions
|
29 July 2001 | Memorandum and Articles of Association (26 pages) |
29 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 July 2001 | Memorandum and Articles of Association (11 pages) |
19 July 2001 | Company name changed ever 1379 LIMITED\certificate issued on 19/07/01 (2 pages) |
20 February 2001 | Memorandum and Articles of Association (10 pages) |
20 February 2001 | Resolutions
|
8 August 2000 | Incorporation (30 pages) |