Chase Farm Drive
Blyth
Northumberland
NE24 4LP
Secretary Name | Mrs Diane Hazon |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(2 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey Drive Abbey Grange North Walbottle Newcastle Upon Tyne Tyne & Wear NE5 1QR |
Director Name | Mr Mark Hazon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(3 years after company formation) |
Appointment Duration | 20 years |
Role | Sheet Metal Worker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey Drive North Walbottle Newcastle NE5 1QR |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2008 | Dissolved (1 page) |
---|---|
31 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 October 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators statement of receipts and payments (13 pages) |
2 November 2006 | Liquidators statement of receipts and payments (5 pages) |
5 May 2006 | Liquidators statement of receipts and payments (5 pages) |
24 October 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Statement of affairs (18 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Appointment of a voluntary liquidator (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: unit 4 brunswick industrial estate brunswick newcastle upon tyne tyne & wear NE13 7BA (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: unit 4 brunswick industrial est brunswick village newcastle upon tyne NE13 7BA (1 page) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Return made up to 28/03/03; full list of members
|
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 May 2002 | Return made up to 28/03/02; full list of members
|
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
5 April 2001 | Company name changed compulutions LIMITED\certificate issued on 05/04/01 (2 pages) |
28 March 2001 | Incorporation (17 pages) |