Tranwell
Morpeth
Northumberland
NE61 6AF
Secretary Name | Mr John Colin Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Moorside North Newcastle Upon Tyne NE4 9DY |
Director Name | Mr Gary Hollings |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 August 2008) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Avebury Avenue Sherbourne Park Choppington Northumberland NE62 5HE |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 105 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Blakelaw |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
4 April 2006 | Return made up to 06/02/06; full list of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
23 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
22 July 2004 | Return made up to 06/02/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
3 April 2003 | Return made up to 06/02/03; full list of members (7 pages) |
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2002 | Return made up to 06/02/02; full list of members (6 pages) |
23 October 2002 | New director appointed (2 pages) |
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2001 | Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 3 tennyson avenue four oakes sutton coldfield west midlands (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | Company name changed eldercliff LIMITED\certificate issued on 25/05/01 (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | £ nc 100/1000 30/04/01 (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
6 February 2001 | Incorporation (16 pages) |