Cramlington
Northumberland
NE23 6ST
Secretary Name | Miss Anne Elizabeth Donnelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2001(1 year after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Curlew Way South Beach Blyth Northumberland NE24 3SD |
Secretary Name | Kenneth Andrew Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Fallowfield Way Ashington Northumberland NE63 8LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Grant Williamson Croft Stairs City Road Newcastle Upon Tyne Tyne & Wear NE1 2HG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 October 2005 | Dissolved (1 page) |
---|---|
11 July 2005 | Completion of winding up (1 page) |
15 February 2005 | Order of court to wind up (2 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
8 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: the offices of rmt fava & company, suite 216 queens court 73 gilkes street middlesbrough cleveland TS1 5EH (1 page) |
3 January 2002 | Secretary resigned (1 page) |
23 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
13 September 2001 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Return made up to 14/08/01; full list of members (11 pages) |
9 May 2001 | Ad 31/03/01--------- £ si [email protected]=100 £ ic 3/103 (6 pages) |
27 September 2000 | £ nc 500000/500100 04/09/00 (1 page) |
27 September 2000 | Resolutions
|
18 September 2000 | Ad 04/09/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |