Edlington
Doncaster
DN12 1BQ
Director Name | Chris Brooks |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(1 year after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 November 2008) |
Role | Company Director |
Correspondence Address | 115 Chillingham Road Heaton Tyne & Wear NE6 5XL |
Secretary Name | Christopher Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(1 year after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 November 2008) |
Role | Company Director |
Correspondence Address | 15 Raynham Court South Shields NE33 4NT |
Director Name | Roger Stuart Hartley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2002) |
Role | Consultant |
Correspondence Address | 69 Devonshire Drive Anston Sheffield S25 4AN |
Secretary Name | Jason Stuart Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2002) |
Role | Consultant |
Correspondence Address | 41 Pennywell Grove Edinburgh Midlothian EH4 4NR Scotland |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Unit 34 Imex Business Centre Station Lane Birtley County Durham DH3 1QT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2008 | Completion of winding up (1 page) |
24 October 2003 | Order of court to wind up (2 pages) |
30 June 2003 | Secretary's particulars changed (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: unit 9 whickham industrial estate swallwell newcastle upon tyne tyne & wear NE16 3DA (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: cuthbert house city road all saints newcastle upon tyne tyne & wear NE1 2DE (1 page) |
26 March 2003 | New secretary appointed (4 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: unit 96 brathwell way hellaby industrial estate rotherham south yorkshire S66 8QY (1 page) |
13 March 2003 | Company name changed cherryarch LIMITED\certificate issued on 13/03/03 (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 75 victoria road edlington doncaster south yorkshire DN12 1BQ (1 page) |
20 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 69 devonshire drive north anston sheffield south yorkshire S25 4AN (1 page) |
12 June 2002 | Secretary resigned (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |