Ashington
Northumberland
NE63 8JQ
Secretary Name | Alison Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Linnet Court Fallowfield Ashington Northumberland NE63 8LW |
Director Name | Rodney James |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(1 day after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 August 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Carmyres Wansbeck Road Ashington Northumberland NE63 8JE |
Director Name | Peter Howard-Williams |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Leafy Grove House 82 Heathfield Road Keston Kent BR2 6BF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Carmyres Wansbeck Road Ashington Northumberland NE63 8JE |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Built Up Area | Ashington (Northumberland) |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2006 | Application for striking-off (1 page) |
2 September 2005 | Director resigned (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
19 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
11 May 2004 | Secretary's particulars changed (2 pages) |
9 December 2003 | Return made up to 29/09/03; full list of members
|
11 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
16 January 2003 | Return made up to 29/09/02; full list of members (7 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: carmyres wansbeck road ashington northumberland NE63 9UN (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: the meadows mile road, widdrington morpeth northumberland NE61 5QR (1 page) |
16 May 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
9 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2002 | Return made up to 29/09/01; full list of members (7 pages) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2000 | New director appointed (2 pages) |
8 November 2000 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
3 October 2000 | Secretary resigned (2 pages) |
29 September 2000 | Incorporation (20 pages) |