Hexham
Northumberland
NE46 1TY
Director Name | Mrs Susan Temple Moore |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wooley Grange Hexham Northumberland NE46 1TY |
Director Name | Thomas Batey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 July 2004) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard House High Buston, Alnmouth Alnwick Northumberland NE66 3QH |
Secretary Name | Kate Rosamund Fairbrother |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | 43 Hardy Grove Billingham Cleveland TS23 3GN |
Director Name | David Ross Cairns |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Ridgely Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BJ |
Director Name | Harry Douglas Cone |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Orchard Hepscott Morpeth Northumberland NE61 6HT |
Director Name | Eleanor Stead |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Pasture House 3 The Paddocks, Wheldrake York YO19 6GG |
Secretary Name | Harry Douglas Cone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Orchard Hepscott Morpeth Northumberland NE61 6HT |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Suite 112 Blyth Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2004 | Application for striking-off (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: eddie ferguson house ridley street blyth northumberland NE24 3AG (1 page) |
14 May 2003 | Director's particulars changed (1 page) |
12 March 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |