Prudhoe
Northumberland
NE42 6JT
Director Name | Mr Christopher Daniel O Reilly |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 June 2005) |
Role | Plasterer |
Country of Residence | United Kingdom |
Correspondence Address | Beaumont House Prudhoe Northumberland NE42 6JT |
Secretary Name | Ms Pamela Mary Jose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 June 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Beaumont Apartments Prudhoe Newcastle Upon Tyne NE42 6JT |
Director Name | Hilda Helen James |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Role | Property Manager |
Correspondence Address | Beaumont House Prudhoe Northumberland NE42 6JT |
Director Name | Timothy Robert James |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Role | Service Business Manager |
Correspondence Address | 1 Beaumont Apartments Prudhoe Northumberland NE42 6JT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Beaumont Apartments Top Of Beaumont Court Prudhoe Northumberland NE42 6JT |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 July 2008 | Bona Vacantia disclaimer (1 page) |
---|---|
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2004 | New secretary appointed (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (1 page) |
14 September 2004 | Director resigned (1 page) |
6 October 2003 | Return made up to 05/09/03; full list of members
|
22 April 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
22 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: beaumont house prudhoe northumberland NE42 6JT (1 page) |
25 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
17 July 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: quarry house highfield lane prudhoe northumberland NE42 6EY (1 page) |
5 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
16 October 2001 | Return made up to 05/09/01; full list of members (6 pages) |
6 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Incorporation (22 pages) |