Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9HQ
Director Name | Mr Thomas Stephen Robert Bittle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 May 2004) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 3 The Grove Darras Hall Ponteland Newcastle Upon Tyne NE20 9HQ |
Secretary Name | Mr Thomas Stephen Robert Bittle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 May 2004) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 3 The Grove Darras Hall Ponteland Newcastle Upon Tyne NE20 9HQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 The Grove Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HQ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2003 | Application for striking-off (1 page) |
15 May 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
21 November 2002 | Return made up to 16/08/02; full list of members (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
26 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Memorandum and Articles of Association (15 pages) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 6-8 underwood street london N1 7JQ (1 page) |