Benton
Tyne & Wear
NE7 7XS
Director Name | Miriam Jones |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 6 Golders Park Close London NW11 7QR |
Secretary Name | Mr Raymond Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 September 2009) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manor Road Benton Tyne & Wear NE7 7XS |
Director Name | Mrs Violet Lesley Weldon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue North Seaton Ashington Northumberland NE63 9JW |
Secretary Name | Debra Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Forster Street Blyth Northumberland NE24 3BG |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2008 | Return made up to 22/05/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Return made up to 22/05/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
10 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
22 May 2002 | Incorporation (16 pages) |