Redpath
Haltwhistle
NE49 1NA
Director Name | Ms Christine Ann Morrison |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Terrace Ovingham Prudhoe Northumberland NE42 6AJ |
Secretary Name | Rhona Patricia Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Redpath Haltwhistle NE49 1NA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Crane House 19 Apex Business Village Annitsford Northumberland NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2008 | Application for striking-off (1 page) |
24 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 May 2005 | Return made up to 30/04/05; full list of members
|
12 January 2005 | Registered office changed on 12/01/05 from: crane house 19 apex business village cramlington northumberland NE23 7BF (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: saint marys centre oystershell lane newcastle upon tyne NE4 5QS (1 page) |
3 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members
|
25 February 2002 | Registered office changed on 25/02/02 from: 15 pearsons terrace hexham northumberland NE46 3DZ (1 page) |
18 May 2001 | Ad 30/04/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Director resigned (1 page) |