Slaley
Hexham
Northumberland
NE47 0AA
Director Name | Mr John MacDonald |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2003(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 21 September 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 18 Churchburn Drive Morpeth Northumberland NE61 2BY |
Secretary Name | Mr John MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2003(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 21 September 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 18 Churchburn Drive Morpeth Northumberland NE61 2BY |
Director Name | Marion Macmillan Rothnie |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Personnel Specialist |
Correspondence Address | The Old Barn Slaley Hexham Northumberland NE47 0AA |
Secretary Name | Marion Macmillan Rothnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Personnel Specialist |
Correspondence Address | The Old Barn Slaley Hexham Northumberland NE47 0AA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 4 Lintonville Terrace Ashington Northumberland NE63 9UN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2010 | Application to strike the company off the register (3 pages) |
26 May 2010 | Application to strike the company off the register (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 August 2009 | Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page) |
28 August 2009 | Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 August 2009 | Return made up to 17/05/09; full list of members (3 pages) |
3 August 2009 | Return made up to 17/05/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 4 bridge street amble morpeth northumberland NE65 0DR (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 4 bridge street amble morpeth northumberland NE65 0DR (1 page) |
27 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
27 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
1 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
28 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
28 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
19 October 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
19 October 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
27 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
23 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
23 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | Secretary resigned;director resigned (1 page) |
22 August 2003 | Secretary resigned;director resigned (1 page) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
24 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
24 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
2 March 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
2 March 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 36D newgate street morpeth northumberland NE61 1BA (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 36D newgate street morpeth northumberland NE61 1BA (1 page) |
27 October 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
27 October 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 4 bridge street amble morpeth northumberland NE65 0DR (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 4 bridge street amble morpeth northumberland NE65 0DR (1 page) |
29 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
29 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
25 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Incorporation (14 pages) |
17 May 2001 | Incorporation (14 pages) |