The Dene, Allendale
Hexham
Northumberland
NE47 9PX
Director Name | Mr Kenneth Ellison Kyle |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2001(1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | 7 Bramhall Drive High Generals Wood Rickleton Tyne & Wear NE38 9DE |
Secretary Name | David Anthony Horne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2001(1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | Woodside The Dene, Allendale Hexham Northumberland NE47 9PX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 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 | 17 August 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 27a Harmire Enterprise Park Barnard Castle Co Durham DL12 8BN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Marwood |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2005 | Application for striking-off (1 page) |
7 September 2005 | Return made up to 17/08/05; full list of members (10 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 September 2004 | Company name changed best value procurement LTD\certificate issued on 16/09/04 (2 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (10 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 14A redwell court harmire enterprise park barnard castle county durham DL12 8BN (1 page) |
15 September 2003 | Return made up to 17/08/03; full list of members
|
17 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
20 September 2002 | Return made up to 17/08/02; full list of members (9 pages) |
10 June 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | Nc inc already adjusted 08/10/01 (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 14A redwell court harmire enterprise park barnard castle county durham DL12 8BN (1 page) |
5 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 1 saville chambers 5 north street newcastel upon tyne NE1 8DF (1 page) |