Ridley
Bardon Mill
Northumberland
NE47 7BP
Director Name | Susan Anne Nichola James |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Ridley Bastle Ridley Bardon Mill Northumberland NE47 7BP |
Secretary Name | Susan Anne Nichola James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Ridley Bastle Ridley Bardon Mill Northumberland NE47 7BP |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Ridley Bastle Beltingham Bardon Mill Northumberland NE47 7BP |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bardon Mill |
Ward | Haydon and Hadrian |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2003 | Application for striking-off (1 page) |
31 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 2 bishops hill acomb hexham northumberland NE46 4NH (1 page) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 August 2001 | Return made up to 10/08/01; full list of members
|
7 November 2000 | Registered office changed on 07/11/00 from: willow tree cottage main road, woodham ferrers chelmsford essex CM3 8RN (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: energize consulting LIMITED 73-75 princess street, manchester lancashire M2 4EG (1 page) |
10 August 2000 | Incorporation (13 pages) |