Prudhoe
Northumberland
NE42 5LE
Director Name | Hannah King |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2010(10 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Parkside Prudhoe Northumberland NE42 5EX |
Director Name | Arthur Clarke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2002) |
Role | Engineer |
Correspondence Address | Ricklees Farm High Spen Tyne & Wear NE39 2EU |
Director Name | Arthur King |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 June 2011) |
Role | Engineer |
Correspondence Address | 13 Hillcrest Prudhole Newcastle Upon Tyne Northumberland NE42 5LE |
Secretary Name | Arthur Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2002) |
Role | Engineer |
Correspondence Address | Ricklees Farm High Spen Tyne & Wear NE39 2EU |
Secretary Name | Ronald George Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 11 months (resigned 26 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Forge Old Moor Longhirst Northumberland NE61 6PR |
Director Name | Ronald George Young |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 February 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old Forge Old Moor Longhirst Northumberland NE61 6PR |
Secretary Name | Vivienne King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 07 March 2008) |
Role | Manager |
Correspondence Address | 32 Edgewell Grange Prudhoe NE42 6RH |
Director Name | Mr Geoffrey David Brown |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2008) |
Role | Electrician |
Correspondence Address | 14 Beatrice Gardens East Boldon Sunderland Tyne And Wear NE36 0DX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Aws Accountancy 5th Floor Metropolitan House 19-21 Collingwood Street Newcastle Upon Tyne Tyne &Wear NE1 1JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Termination of appointment of Arthur King as a director (2 pages) |
21 June 2011 | Termination of appointment of Arthur King as a director (2 pages) |
18 March 2011 | Appointment of Hannah King as a director (3 pages) |
18 March 2011 | Appointment of Hannah King as a director (3 pages) |
26 May 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 27 September 2008 (4 pages) |
26 May 2010 | Annual return made up to 27 September 2008 (4 pages) |
26 May 2010 | Director's details changed for Arthur King on 27 September 2008 (1 page) |
26 May 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Arthur King on 27 September 2008 (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Compulsory strike-off action has been suspended (1 page) |
11 March 2009 | Compulsory strike-off action has been suspended (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2008 | Appointment terminated director geoffrey brown (1 page) |
11 December 2008 | Appointment Terminated Director geoffrey brown (1 page) |
31 March 2008 | Secretary's change of particulars / arthur king / 07/03/2008 (1 page) |
31 March 2008 | Secretary's Change of Particulars / arthur king / 07/03/2008 / HouseName/Number was: , now: 12; Street was: 9 hillcrest, now: hillcrest (1 page) |
31 March 2008 | Director appointed geoffrey david brown (2 pages) |
31 March 2008 | Director appointed geoffrey david brown (2 pages) |
31 March 2008 | Secretary appointed arthur king (1 page) |
31 March 2008 | Secretary appointed arthur king (1 page) |
31 March 2008 | Appointment Terminated Secretary vivienne king (1 page) |
31 March 2008 | Appointment terminated secretary vivienne king (1 page) |
2 January 2008 | Return made up to 27/09/07; no change of members
|
2 January 2008 | Return made up to 27/09/07; no change of members (6 pages) |
18 April 2007 | Return made up to 27/09/06; full list of members (6 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 32 edgewell grange prudhoe northumberland NE42 6RH (1 page) |
18 April 2007 | Return made up to 27/09/06; full list of members
|
18 April 2007 | Registered office changed on 18/04/07 from: 32 edgewell grange prudhoe northumberland NE42 6RH (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | Return made up to 27/09/05; full list of members (6 pages) |
22 November 2005 | Return made up to 27/09/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 November 2004 | Return made up to 27/09/04; full list of members (6 pages) |
9 November 2004 | Return made up to 27/09/04; full list of members (6 pages) |
9 December 2003 | Return made up to 27/09/03; full list of members (6 pages) |
9 December 2003 | Return made up to 27/09/03; full list of members
|
3 December 2003 | Registered office changed on 03/12/03 from: 22 rolley way prudhoe newcastle upon tyne northumberland NE42 5FH (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 22 rolley way prudhoe newcastle upon tyne northumberland NE42 5FH (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: the old forge longhirst morpeth northumberland NE61 6PR (1 page) |
18 March 2003 | New secretary appointed (1 page) |
18 March 2003 | Secretary resigned;director resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: the old forge longhirst morpeth northumberland NE61 6PR (1 page) |
18 March 2003 | Secretary resigned;director resigned (1 page) |
18 March 2003 | New secretary appointed (1 page) |
3 December 2002 | Return made up to 27/09/02; full list of members (7 pages) |
3 December 2002 | Return made up to 27/09/02; full list of members
|
5 September 2002 | Registered office changed on 05/09/02 from: 9 hillcrest prudhoe northumberland NE42 5LE (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 9 hillcrest prudhoe northumberland NE42 5LE (1 page) |
5 September 2002 | New director appointed (1 page) |
5 September 2002 | New director appointed (1 page) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 40 adelaide terrace benwell newcastle upon tyne NE4 8BL (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 40 adelaide terrace benwell newcastle upon tyne NE4 8BL (1 page) |
2 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
2 October 2001 | Return made up to 27/09/01; full list of members
|
2 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
2 October 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: ricklees farm high spen rowlands gill tyne & wear NE39 2EU (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: ricklees farm high spen rowlands gill tyne & wear NE39 2EU (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: ricklees farm high spen rowlands gill tyne & wear NE39 2EU (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: ricklees farm high spen rowlands gill tyne & wear NE39 2EU (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: ricklees farm high spen rowlands gill tyne & wear NE39 2EU (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: ricklees farm high spen rowlands gill tyne & wear NE39 2EU (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
9 October 2000 | Incorporation (7 pages) |