Seghill
Cramlington
Northumberland
NE23 7TB
Director Name | Mr Ian David Buckle |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(2 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 04 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hadrian Road Blyth Northumberland NE24 3XA |
Secretary Name | Mr Ian David Buckle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(2 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 04 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hadrian Road Blyth Northumberland NE24 3XA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 24 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2008 | Application for striking-off (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: st matthews house haugh lane hexham northumberland NE46 3PU (1 page) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 31 saint marys chare hexham northumberland NE46 1NQ (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 September 2004 | Return made up to 29/08/04; full list of members (2 pages) |
2 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 August 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: abbey road framwellgate moor durham county durham DH1 5HA (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |