St Helens
Merseyside
WA10 5QB
Director Name | Mr David George Harrison |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higham Dykes Hall Milbourne Ponteland Newcastle Upon Tyne NE20 0DH |
Secretary Name | Neil Andrew Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 14 Queens Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PP |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Riverside House The Waterfront Newcastle Upon Tyne NE15 8NY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | Application for striking-off (1 page) |
14 March 2008 | Return made up to 16/10/07; full list of members (3 pages) |
21 May 2007 | Return made up to 16/10/06; full list of members (2 pages) |
30 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
28 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
17 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
24 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: dobson house the regent centre gosforth newcastle upon tyne NE3 3PF (1 page) |
1 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
17 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
18 August 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
21 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
14 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
26 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: saint ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
16 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Company name changed crossco 520 LIMITED\certificate issued on 14/02/01 (2 pages) |