Elm Bank Road
Wylam
Northumberland
NE41 8HS
Secretary Name | Ann Haighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 years (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | The Shieling Elm Bank Road Wylam Northumberland NE41 8HS |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | The Shieling Elm Bank Road Wylam Northumberland NE41 8HS |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Wylam |
Ward | Bywell |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 January 2008 | Voluntary strike-off action has been suspended (1 page) |
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2007 | Voluntary strike-off action has been suspended (1 page) |
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2007 | Application for striking-off (1 page) |
28 December 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 October 2006 | Return made up to 12/10/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 October 2005 | Return made up to 12/10/05; full list of members (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 November 2002 | Return made up to 12/10/02; full list of members
|
23 November 2001 | New director appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: c/o midlands co services LIMITED suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
12 October 2001 | Incorporation (10 pages) |