Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HH
Director Name | Mr David Jewell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Perle Brook Eccleshall Stafford ST21 6AN |
Secretary Name | Caroline Imrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Parklands Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Stephen Willis & Co Floor A, Milburn House Dean Street Newcastle-Upon-Tyne Tyne & Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2009 | Application for striking-off (1 page) |
4 April 2009 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
30 July 2008 | Return made up to 13/05/08; full list of members (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from milburn house dean street newcastle-upon-tyne tyne & wear NE1 1LE (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 1 the hill ovingham prudhoe northumberland NE42 6AB (1 page) |
7 April 2008 | Director's change of particulars / david jewell / 24/03/2008 (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: c/o hay & kilner merchant house 30 cloth market newcastle upon tyne NE1 1EE (1 page) |
12 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
31 May 2007 | Return made up to 13/05/07; no change of members (7 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
20 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
20 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
18 June 2004 | Return made up to 13/05/04; full list of members
|
14 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 November 2003 | Resolutions
|
10 June 2003 | Ad 02/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
13 May 2003 | Incorporation (16 pages) |