Mile Road, Widdrington
Morpeth
Northumberland
NE61 5QR
Secretary Name | Mrs Susan Valerie Gelley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Togston Hall North Togston Morpeth Northumberland NE65 0HR |
Director Name | Mr Trevor Dawson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 6 Hauxley Way Amble Morpeth Northumberland NE65 0QA |
Secretary Name | Mr Trevor Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 6 Hauxley Way Amble Morpeth Northumberland NE65 0QA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | C/O Clements & Company 2 Eslington Terrace Newcastle Upon Tyne NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 October |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2008 | Application for striking-off (1 page) |
22 July 2008 | Return made up to 10/06/08; no change of members (6 pages) |
18 July 2008 | Partial exemption accounts made up to 31 October 2007 (12 pages) |
25 June 2007 | Return made up to 10/06/07; no change of members (6 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Secretary resigned;director resigned (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 6 hauxley way amble northumberland NE65 0QA (2 pages) |
2 February 2007 | Partial exemption accounts made up to 31 October 2006 (12 pages) |
14 August 2006 | Return made up to 10/06/06; full list of members (8 pages) |
25 May 2006 | Partial exemption accounts made up to 31 October 2005 (12 pages) |
15 June 2005 | Return made up to 10/06/05; full list of members (8 pages) |
11 April 2005 | Partial exemption accounts made up to 31 October 2004 (12 pages) |
1 July 2004 | Return made up to 10/06/04; full list of members
|
9 June 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | Incorporation (30 pages) |