Cramlington
NE23 3UZ
Director Name | Mr Michael John Rudd |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2003(2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 October 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Shildon Grange Corbridge Northumberland NE45 5PT |
Director Name | Mrs Margaret Rosemary Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2003(2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 King John Court Darras Hall Ponteland Newcastle Upon Tyne NE20 9AR |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Units 35-44 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Built Up Area | Ashington (Northumberland) |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2007 | Application for striking-off (1 page) |
18 April 2007 | Return made up to 06/03/07; full list of members
|
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members
|
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
1 March 2005 | Secretary's particulars changed (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
19 May 2003 | Company name changed ever 2052 LIMITED\certificate issued on 18/05/03 (2 pages) |