Cresswell
Morpeth
Northumberland
NE61 5JX
Director Name | Mr Keith Michael Robinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield, Strathmore Road Rowlands Gill Tyne & Wear NE39 1HZ |
Secretary Name | Mark Stewart Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Fatfield Park Washington Tyne & Wear NE38 8BP |
Director Name | Mr Gerard Cook |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 October 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Connaught Terrace Jarrow Tyne & Wear NE32 5AL |
Director Name | Mark Stewart Newton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2001(1 year after company formation) |
Appointment Duration | 5 years, 12 months (closed 23 October 2007) |
Role | Company Director |
Correspondence Address | 66 Fatfield Park Washington Tyne & Wear NE38 8BP |
Registered Address | Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2007 | Application for striking-off (2 pages) |
15 May 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
14 February 2007 | Return made up to 24/10/06; full list of members (4 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 February 2006 | Return made up to 24/10/05; full list of members (3 pages) |
1 February 2006 | Director's particulars changed (1 page) |
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
7 December 2004 | Return made up to 24/10/04; full list of members (9 pages) |
13 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 December 2003 | Return made up to 24/10/03; full list of members (9 pages) |
12 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 October 2002 | Return made up to 24/10/02; full list of members (9 pages) |
17 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
26 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
9 November 2001 | Return made up to 24/10/01; full list of members
|
29 October 2001 | New director appointed (2 pages) |
2 March 2001 | Ad 01/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 2001 | New director appointed (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: rudyerd house benton road shiremoor newcastle upon tyne tyne & wear NE27 0EP (1 page) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
7 November 2000 | Company name changed n b r properties LIMITED\certificate issued on 08/11/00 (2 pages) |