Longhoughton
Alnwick
Northumberland
NE66 3BF
Director Name | Terence William Conroy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(same day as company formation) |
Role | Jeweller |
Correspondence Address | 3 Bridge End Alnmouth Alnwick Northumberland NE66 3AZ |
Secretary Name | Mr Stephen Michael Conroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(same day as company formation) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 2 Lacey Court Longhoughton Alnwick Northumberland NE66 3BF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria House, Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2007 | Application for striking-off (1 page) |
5 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
31 October 2006 | Location of register of members (1 page) |
31 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
13 December 2005 | Location of register of members (1 page) |
13 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
13 December 2005 | Director's particulars changed (1 page) |
25 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
27 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
29 January 2004 | Return made up to 02/01/04; full list of members
|
21 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
8 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 April 2002 | Ad 19/04/01--------- £ si 2@1 (2 pages) |
10 April 2002 | Return made up to 14/03/02; full list of members (5 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |