Netherton
Morpeth
Northumberland
NE65 7EZ
Secretary Name | Anne Denyse Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 7 Milbrook Road Northburn Edge Cramlington Northumberland NE23 9GG |
Director Name | Christopher Crane |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Farmhouse Netherton Southside Morpeth Northumberland NE65 7EZ |
Secretary Name | Christopher Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Farmhouse Netherton Southside Morpeth Northumberland NE65 7EZ |
Secretary Name | Carla Elizabeth Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 May 2005) |
Role | Company Director |
Correspondence Address | The Farmhouse Netherton Southside Morpeth Northumberland NE65 7EZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Verdemar House, 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£968 |
Cash | £58,126 |
Current Liabilities | £59,249 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2007 | Voluntary strike-off action has been suspended (1 page) |
3 January 2007 | Application for striking-off (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: verdemar house 230 park view whitley bay tyne & wear NE26 3QR (1 page) |
18 February 2005 | Return made up to 23/01/05; full list of members
|
30 December 2004 | Registered office changed on 30/12/04 from: verdemar house 230 park view whitley bay tyne & wear NE26 3QR (1 page) |
29 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
2 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 February 2003 | Ad 23/01/02--------- £ si 99@1 (2 pages) |
21 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |