Henshaw Bardon Mill
Hexham
Northumberland
NE47 7HF
Secretary Name | David Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | 46 Doncrest Road Washington Tyne & Wear NE37 1ED |
Director Name | Margaret Joyce Elizabeth Swanson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Manager |
Correspondence Address | Tanrallt Boduan Pwllheli Gwynedd LL53 8YG Wales |
Secretary Name | Mr Kevin Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Oakwell House Henshaw Bardon Mill Hexham Northumberland NE47 7HF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Oakwell House Henshaw Bardon Mill Hexham Northumberland NE47 7HF |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Henshaw |
Ward | Haydon and Hadrian |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2005 | Application for striking-off (1 page) |
17 January 2005 | Director resigned (1 page) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
23 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
8 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
5 November 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
21 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | Ad 13/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |