Rothbury
Morpeth
NE65 7XZ
Director Name | Mr Ranjit Singh Chahal |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Sunny Banks Fernwood Road Jesmond Newcastle Upon Tyne NE4 9DX |
Secretary Name | Alan John Arkle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2001(same day as company formation) |
Role | Builder |
Correspondence Address | 27 The Woodlands Rothbury Morpeth NE65 7XZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 6 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2006 | Application for striking-off (1 page) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 October 2005 | Return made up to 22/10/04; full list of members (2 pages) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | Return made up to 22/10/03; full list of members
|
30 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
18 December 2002 | Return made up to 22/10/02; full list of members (7 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
22 October 2001 | Incorporation (31 pages) |