West Thirston, Felton
Morpeth
Northumberland
NE65 9QD
Director Name | Pamela Catherine Gibson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | The Stables West Thirston, Felton Morpeth Northumberland NE65 9QD |
Secretary Name | Pamela Catherine Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | The Stables West Thirston, Felton Morpeth Northumberland NE65 9QD |
Director Name | Jonathan Lee Gibson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine House Mouldshaugh Farm, Felton Morpeth Northumberland NE65 9NP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 22 Apex Business Village Northumberland Business Park Newcastle Upon Tyne Tyne And Wear NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from borough hall wellway morpeth northumberland NE61 1BN (1 page) |
4 October 2007 | Return made up to 18/06/07; full list of members (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
11 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
14 October 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
29 June 2005 | Return made up to 18/06/05; full list of members
|
16 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
26 July 2004 | Return made up to 18/06/04; full list of members
|
23 July 2004 | Registered office changed on 23/07/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page) |
18 October 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
20 June 2003 | Return made up to 18/06/03; full list of members
|
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (2 pages) |
26 June 2001 | Secretary resigned (2 pages) |
18 June 2001 | Incorporation (10 pages) |