Burnhope
County Durham
DH7 0EQ
Secretary Name | Lorraine Dorothy Annan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | 5 Saint Johns Mews Holmside Lane Burnhope County Durham DH7 0EQ |
Director Name | Karen Blake |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Admin Clerk |
Correspondence Address | 9 Myrtle Grove Burnopfield Newcastle Upon Tyne Tyne Wear NE16 6HX |
Director Name | Jonathan Grant Humphrey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 9 Myrtle Grove Burnopfield Newcastle Upon Tyne Tyne Wear NE16 6HX |
Secretary Name | Jonathan Grant Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 9 Myrtle Grove Burnopfield Newcastle Upon Tyne Tyne Wear NE16 6HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Exchange Buildings, Railway Street, Hetton-Le-Hole Tyne & Wear DH5 9HY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £688 |
Cash | £16,611 |
Current Liabilities | £17,860 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2005 | Return made up to 28/03/05; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 March 2003 | Return made up to 28/03/03; full list of members (6 pages) |
6 February 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
25 April 2002 | Company name changed secure electronics systems limit ed\certificate issued on 25/04/02 (2 pages) |