Hedley On The Hill
Northumberland
Director Name | Mr Simon Pravin Desai |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2000(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 92 Warwick Street Heaton Newcastle Upon Tyne Tyne And Wear NE6 5AR |
Director Name | Mr Carmine Salvatore Criscione |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Exhibition Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whistling Croft The Village Barkisland Halifax Hx4 Oag |
Secretary Name | Mr Carmine Salvatore Criscione |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Exhibition Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whistling Croft The Village Barkisland Halifax Hx4 Oag |
Director Name | Mr Matthew Cooper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 05 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Marchburn Lane Riding Mill Northumberland NE44 6DN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dovecote House Hedley Grange Hedley On The Hill Stocksfield Northumberland NE43 7SN |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hedley |
Ward | South Tynedale |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
2 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2006 | Registered office changed on 19/01/06 from: century house 29 clarendon road leeds west yorkshire LS2 9PG (1 page) |
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2005 | Strike-off action suspended (1 page) |
21 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2004 | Strike-off action suspended (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2004 | Strike-off action suspended (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
28 October 2002 | Return made up to 19/10/02; full list of members (8 pages) |
18 January 2002 | Return made up to 19/10/01; full list of members
|
12 July 2001 | Director resigned (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Ad 31/01/01--------- £ si 41404@1=41404 £ ic 1/41405 (4 pages) |
19 October 2000 | Secretary resigned (1 page) |