Allendale
Hexham
Northumberland
NE47 9QD
Director Name | Jane Adele Patrick |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 May 2009) |
Role | Manager |
Correspondence Address | Ralph Shield Cambo Morpeth Northumberland NE61 4LD |
Secretary Name | Jane Adele Patrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 May 2009) |
Role | Manager |
Correspondence Address | Ralph Shield Cambo Morpeth Northumberland NE61 4LD |
Director Name | Daniel James Bufton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 May 2009) |
Role | Manager |
Correspondence Address | 69 Bede Close Holystone Newcastle Upon Tyne NE12 9SP |
Director Name | Lord Donald Thomas Younger Curry |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 May 2009) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Middle Farm Barrasford Hexham Northumberland NE48 4DA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2008 | Liquidators statement of receipts and payments to 26 September 2008 (5 pages) |
11 April 2008 | Liquidators statement of receipts and payments to 26 September 2008 (5 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
4 April 2007 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
30 March 2006 | Liquidators statement of receipts and payments (5 pages) |
28 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (8 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 19 borough road sunderland SR1 1LA (1 page) |
22 October 2002 | Resolutions
|
22 October 2002 | Statement of affairs (12 pages) |
22 October 2002 | Appointment of a voluntary liquidator (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page) |
14 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Resolutions
|
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (3 pages) |
13 March 2002 | Company name changed N.Y.S. LIMITED\certificate issued on 13/03/02 (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
10 January 2002 | Incorporation (16 pages) |