West Herrington
Houghton Le Spring
County Durham
DH4 4NB
Director Name | Ian Hunter Murley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 September 2006) |
Role | Manager |
Correspondence Address | The Stackyard West Herrington Houghton Le Spring County Durham DH4 4NB |
Secretary Name | Patricia Glendinning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 September 2006) |
Role | Manager |
Correspondence Address | The Stackyard West Herrington Houghton Le Spring County Durham DH4 4NB |
Secretary Name | Ian Hunter Murley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2003) |
Role | Sales Manager |
Correspondence Address | The Stackyard West Herrington Houghton Le Spring County Durham DH4 4NB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Abbott Fisher 135 Sandyford Road Jesmond Newcastle NE2 1RG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
20 February 2003 | Return made up to 12/09/02; full list of members
|
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (1 page) |
19 February 2003 | New director appointed (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 September 2001 | Director resigned (1 page) |