Allendale
NE47 9NN
Secretary Name | Mr Ross Crouch Beedle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Oustley Allendale NE47 9NN |
Director Name | Dr William Glynn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Station House Longhirst Morpeth Northumberland NE61 3HZ |
Director Name | Mr Richard Paul Key |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands 83 Carmel Road North Darlington County Durham DL3 8RJ |
Director Name | Colin Struthers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stationmasters House Helmshore Road Helmshore, Rossendale Lancashire BB7 4LQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Uplands Lodge 83 Carmel Road North Darlington Durham DL3 8RJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Hummersknott |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | -£5,356 |
Cash | £3 |
Current Liabilities | £10,454 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2006 | Application for striking-off (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 February 2006 | Secretary resigned (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 April 2005 | Return made up to 03/05/05; full list of members (8 pages) |
8 December 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
26 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 24 fore street hexham northumberland NE46 1LZ (1 page) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 June 2003 | Return made up to 03/05/03; full list of members
|
23 May 2003 | Director resigned (1 page) |
3 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Secretary resigned;director resigned (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (2 pages) |