Hexham
Northumberland
NE46 1JA
Director Name | Mr Peter John Kerr |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 2005) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 10 Clinton Place Gosforth Newcastle On Tyne Tyne & Wear NE3 5NX |
Director Name | Nicholas Ridge |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 March 2005) |
Role | Media Designer |
Correspondence Address | 32 Kingsley Place Heaton Newcastle Tyne & Wear NE6 5AN |
Director Name | Colin Smith |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | 61 Cartington Terrace Heaton Newcastle Upon Tyne NE6 5SE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
19 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
28 October 2003 | Return made up to 26/07/03; full list of members (8 pages) |
11 June 2003 | Company name changed barbrowser LIMITED\certificate issued on 11/06/03 (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
26 July 2002 | Incorporation (13 pages) |