30 West Road
Ponteland
Tyne & Wear
NE20 9SX
Director Name | Mr Robert Alexander Palmer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(3 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 December 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 17 Cleveland Gardens High Heaton Newcastle Tyne & Wear NE7 7QE |
Secretary Name | Richard Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(3 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 December 2009) |
Role | Managing Director |
Correspondence Address | The Mount 30 West Road Ponteland Tyne & Wear NE20 9SX |
Secretary Name | Mr Peter Leonard Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden House Witton Le Wear Bishop Auckland County Durham DL14 0AZ |
Director Name | Trevor Dunn |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 6 Valebrooke Avenue Ashbrooke Sunderland Tyne & Wear SR2 7HS |
Secretary Name | Trevor Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 6 Valebrooke Avenue Ashbrooke Sunderland Tyne & Wear SR2 7HS |
Secretary Name | Mr Robert Alexander Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 2006) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 17 Cleveland Gardens High Heaton Newcastle Tyne & Wear NE7 7QE |
Registered Address | C/O Jackson Anderson Limited 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Year | 2014 |
---|---|
Net Worth | £2,091 |
Current Liabilities | £7,314 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Return made up to 01/05/08; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
25 October 2006 | Return made up to 01/05/06; full list of members (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
16 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Return made up to 01/05/05; full list of members (3 pages) |
20 October 2005 | New secretary appointed (1 page) |
14 January 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
2 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
16 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
1 May 2003 | Incorporation (10 pages) |