Burnopfield
Newcastle Upon Tyne
NE16 6LW
Secretary Name | Sandra Bennison |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2002(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Fieldfare Court Burnopfield Newcastle Upon Tyne NE16 6LW |
Director Name | David Michael Harrison |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Rushsyde Close Whickham Newcastle Upon Tyne NE16 5UW |
Secretary Name | David Michael Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Rushsyde Close Whickham Newcastle Upon Tyne NE16 5UW |
Director Name | Mr David Henry William Roberts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 February 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 99 Stuart Court Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2SG |
Secretary Name | Mr David Henry William Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 February 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 99 Stuart Court Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Haines Watts Sterling House 22 St Cuthberts Way Darlington County Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 February 2005 | Dissolved (1 page) |
---|---|
17 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | Appointment of a voluntary liquidator (1 page) |
19 January 2004 | Statement of affairs (10 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: mayfair house redbury road newcastle upon tyne tyne & wear NE5 1PH (1 page) |
5 December 2003 | Return made up to 07/11/03; full list of members (6 pages) |
6 February 2003 | Ad 11/07/01--------- £ si 98@1 (2 pages) |
6 February 2003 | Return made up to 07/11/02; full list of members
|
6 February 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
30 October 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
8 March 2002 | Ad 11/07/01--------- £ si 98@1 (2 pages) |
3 December 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
22 November 2001 | Return made up to 07/11/01; full list of members
|
27 June 2001 | Particulars of mortgage/charge (7 pages) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Secretary resigned;director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New secretary appointed;new director appointed (2 pages) |
7 November 2000 | Incorporation (17 pages) |