Amble
Morpeth
Northumberland
NE65 0HJ
Director Name | Mr James Browell |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 April 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Weldon View Rothbury Road Longframlington Morpeth Northumberland NE65 8AH |
Director Name | Isobel Jane Currie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 April 2005) |
Role | Consultant |
Correspondence Address | 2 Temple Way Newton Aycliffe Durham DL5 7QH |
Director Name | John Neville Hall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 April 2005) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12 Hauxley Drive Cramlington NE23 3UZ |
Secretary Name | John Neville Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hauxley Drive Cramlington NE23 3UZ |
Director Name | Mr John Cooke |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lealands Lesbury Alnwick Northumberland NE66 3QN |
Secretary Name | Helen Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Clipstone Close Throckley Newcastle Upon Tyne NE15 9LU |
Director Name | Mr Brian Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 39 Humford Way Bedlington Northumberland NE22 5ET |
Director Name | Jane Bell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 May 2003) |
Role | Director Of School F E College |
Correspondence Address | 10 The Crescent Ponteland Northumberland NE20 9AL |
Director Name | Patricia Dreyer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 May 2003) |
Role | Consultant |
Correspondence Address | 89 Burnside Ashington Northumberland NE63 9UF |
Director Name | Diana Louise Martin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 May 2003) |
Role | Area Manager Necc |
Correspondence Address | 50 Windsor Terrace South Gosforth Newcastle Upon Tyne NE3 1YL |
Secretary Name | Paul David Templeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 3 Bowmore Boulmer Alnwick Northumberland NE66 3DA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Wansbeck Business Centre Wansbeck Business Park Ashington Northumberland NE63 8QZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Built Up Area | Ashington (Northumberland) |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2004 | Application for striking-off (2 pages) |
9 August 2004 | Annual return made up to 04/05/04 (5 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 27-28 bamburgh house manor walks cramlington northumberland NE23 6QE (1 page) |
14 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 February 2004 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Annual return made up to 04/05/03
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 December 2002 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
8 August 2002 | Resolutions
|
31 May 2002 | Annual return made up to 04/05/02
|
14 November 2001 | Resolutions
|
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Incorporation (22 pages) |