Western Hill
Durham City
DH1 4RJ
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2007(4 years, 9 months after company formation) |
Appointment Duration | 5 months (closed 21 August 2007) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Daniel Martin Brophy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beatty Avenue Newcastle Upon Tyne NE2 3QN |
Secretary Name | Mr George David Fionda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hundale Hutton Rudby Yarm North Yorkshire TS15 0DR |
Secretary Name | Daniel Martin Brophy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2006) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beatty Avenue Newcastle Upon Tyne NE2 3QN |
Director Name | Mr Paul Michael Callaghan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Albert Street Western Hill Durham City DH1 4RJ |
Secretary Name | Lindsay Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 26 June 2006) |
Role | Company Director |
Correspondence Address | 15 Farriers Close Pity Me Durham County Durham DH1 5XY |
Secretary Name | Mrs Alison Wendy Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(4 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Glasshouse, The Walled Garden Hartford Hall Estate Bedlington Northumberland NE22 6AG |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | New director appointed (4 pages) |
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: sunderland enterprise park east wearfield sunderland SR5 2TA (1 page) |
1 April 2007 | New secretary appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
22 March 2007 | Application for striking-off (1 page) |
28 November 2006 | Memorandum and Articles of Association (4 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
28 September 2006 | Director resigned (1 page) |
27 September 2006 | Company name changed business link north east LIMITED\certificate issued on 27/09/06 (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
18 July 2006 | Return made up to 18/06/06; full list of members
|
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 August 2005 | New director appointed (2 pages) |
25 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
26 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
15 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members
|
28 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New secretary appointed (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: sunderland enterprise park east wearfield sunderland SR5 2TA (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
18 June 2002 | Incorporation (19 pages) |