Main Street
Corbridge
Northumberland
NE45 5LA
Director Name | Anne Robina Nichol |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 2003) |
Role | Retired |
Correspondence Address | 38 Grange Road Stamfordham Newcastle Upon Tyne NE18 0LD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O David Coates & Co Chartered Accountants 7 Eastgate Hexham Northumberland NE46 1BH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham East |
Built Up Area | Hexham |
Latest Accounts | 30 September 2002 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2004 | Strike-off action suspended (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2003 | Director resigned (1 page) |
30 October 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
30 October 2003 | Return made up to 01/09/03; full list of members
|
3 January 2003 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 January 2003 | Return made up to 01/09/02; no change of members
|
21 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
1 September 2000 | Incorporation (12 pages) |