Simonburn
Hexham
Northumberland
NE48 3AE
Secretary Name | Mrs Merope Anne Pease |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 14 July 2009) |
Role | Company Director |
Correspondence Address | Little Park End Simonburn Hexham Northumberland NE48 3AE |
Director Name | James Michael Pellatt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fox Close Lyminge Folkestone Kent CT18 8EZ |
Secretary Name | Anne Pellatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fox Close Lyminge Folkestone Kent CT18 8EZ |
Director Name | Naomi Cane |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2003) |
Role | Recruitment Director |
Correspondence Address | 75 Russell Street York YO23 1NN |
Secretary Name | Mr Peter Gordon Charles Pease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | The Frolic Farm Capheaton Newcastle Upon Tyne Tyne & Wear NE19 2AJ |
Secretary Name | Naomi Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 5 Chepstow Drive Leeds West Yorkshire LS10 4UJ |
Secretary Name | Mrs Merope Anne Pease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | The Frolic Farm Capheaton Newcastle Upon Tyne Tyne & Wear NE19 2AJ |
Director Name | Mark Walton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 28 Briardene Crescent Newcastle Upon Tyne Tyne & Wear NE3 4RY |
Secretary Name | Mark Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 28 Briardene Crescent Newcastle Upon Tyne Tyne & Wear NE3 4RY |
Registered Address | Endurance House Seventh Avenue Team Valley Gateshead Tyne And Wear NE11 0EF |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£5,163 |
Cash | £385 |
Current Liabilities | £6,513 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2009 | Application for striking-off (1 page) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 January 2005 | Secretary resigned;director resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 3 carlton court team valley gateshead tyne & wear NE11 0AZ (1 page) |
19 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
26 November 2003 | Secretary resigned (2 pages) |
13 August 2003 | Company name changed qgs yorkshire LTD\certificate issued on 13/08/03 (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 May 2003 | Return made up to 30/04/03; full list of members
|
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: the mansion house high row, gainford darlington DL2 3DN (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |