Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Secretary Name | Mr Colin Stuart Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhead Cottages Gibside, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AB |
Director Name | Jane Allison Escott |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Highfield House 32 Leafy Lane Whiteley Fareham Hampshire PO15 7JB |
Director Name | Nigel Edward Fuller |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | St. Marys House Fineshade Northamptonshire NN17 3BA |
Director Name | Mr Stuart James Mollekin |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Director Name | Mr John Peter Stephenson |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 2002) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kites Dry Arch Road Sunningdale Ascot Berkshire SL5 0DB |
Director Name | Mr Christopher John Robert Bolton |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Blencow Penrith Cumbria CA11 0DB |
Director Name | Mr Michael Siegfried Meyer |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 August 2006) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 53 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Director Name | Mr Martin Anthony Cooke |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 August 2006) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Uggool Moycullen Galway Ireland |
Secretary Name | Sean Martin Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 August 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lanchester Green The Chesters Bedlington Northumberland NE22 6JP |
Director Name | Mr Anthony Douglas Dickinson |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Windsor Drive Thrapston Northamptonshire NN14 4XH |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | L Gardner & Sons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 December 2000) |
Correspondence Address | Barton Hall Hardy Street, Eccles Manchester M30 7WJ |
Secretary Name | Direct Message Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 August 2006) |
Correspondence Address | Barton Hall Hardy Street Eccles Manchester M30 7WJ |
Registered Address | Blyth Riverside Park Blyth Northumberland NE24 5TG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Cowpen |
Built Up Area | Blyth (Northumberland) |
Latest Accounts | 28 February 2006 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2008 | Appointment terminated director anthony dickinson (1 page) |
9 July 2007 | Return made up to 01/06/07; no change of members (7 pages) |
22 March 2007 | Return made up to 01/06/06; no change of members (7 pages) |
21 March 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
10 January 2007 | Secretary resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 18-19 princewood road corby northamptonshire NN17 4AP (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (9 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: barton hall hardy street eccles manchester M30 7WJ (1 page) |
1 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
8 April 2005 | Accounts for a dormant company made up to 29 February 2004 (12 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
4 May 2004 | Director resigned (1 page) |
9 December 2003 | Return made up to 01/06/03; full list of members (6 pages) |
9 December 2003 | Secretary's particulars changed (1 page) |
22 May 2003 | Full accounts made up to 31 August 2002 (15 pages) |
15 April 2003 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
26 March 2003 | New director appointed (2 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2003 | Resolutions
|
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
23 September 2002 | Declaration of mortgage charge released/ceased (3 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: unit 6 riverwey industrial park alton hampshire GU34 2QL (1 page) |
28 June 2002 | New director appointed (3 pages) |
15 June 2002 | Director resigned (1 page) |
10 December 2001 | Full accounts made up to 31 August 2001 (14 pages) |
10 October 2001 | Return made up to 23/08/01; full list of members (7 pages) |
13 July 2001 | Return made up to 01/06/01; full list of members (8 pages) |
28 June 2001 | New director appointed (2 pages) |
16 June 2001 | Secretary's particulars changed (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
16 February 2001 | Particulars of mortgage/charge (10 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: barton hall hardy street, eccles manchester lancashire M30 7WJ (1 page) |
27 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (5 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
23 August 2000 | Incorporation (22 pages) |