Ordley Village
Hexhamshire
Northumberland
NE46 1SX
Director Name | Mr Malcolm Daniel Caisley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Farmhouse Ordley Village Hexham Northumberland NE46 1SX |
Secretary Name | Mrs Lilian Caisley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | The Old Farmhouse Ordley Village Hexhamshire Northumberland NE46 1SX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Sterling House Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,013 |
Net Worth | £127,843 |
Cash | £109,040 |
Current Liabilities | £6,608 |
Latest Accounts | 15 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 15 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2007 | Application for striking-off (1 page) |
1 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
16 October 2006 | Total exemption full accounts made up to 15 June 2006 (10 pages) |
14 June 2006 | Accounting reference date shortened from 30/09/06 to 15/06/06 (1 page) |
7 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
27 February 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
22 February 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
3 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: c/o hendersons, 2 telford court morpeth northumberland NE61 2DB (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New secretary appointed;new director appointed (2 pages) |