Widdrington
Morpath
Northumberland
NE61 5EA
Director Name | David Rutherford |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 19 Hersham Close Kingston Park Newcastle |
Secretary Name | David Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 19 Hersham Close Kingston Park Newcastle |
Secretary Name | James Alexander Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(8 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 September 2002) |
Role | Law Costs Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | Joiners Cottage Widdrington Village Northumberland NE61 5EA |
Director Name | Adam & Co Directors Limited (Corporation) |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Woolston House 3 Tetley Street Bradford West Yorkshire BD1 2NP |
Secretary Name | Adam & Co Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Woolston House Tetley Street Bradford West Yorkshire BD1 2NP |
Registered Address | 3 Lintonville Terrace Ashington Northumberland NE63 9UN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2002 | Secretary resigned (1 page) |
16 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
28 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Ad 14/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | Company name changed phonelink.com LIMITED\certificate issued on 14/06/01 (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
27 March 2001 | Incorporation (12 pages) |