Middleton Road Eggleston
Barnard Castle
County Durham
DL12 0AQ
Director Name | Bryan Jonathan Hoare |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Head Of Marketing |
Correspondence Address | Redwood House Middleton Road, Eggleston Barnard Castle County Durham DL12 0AQ |
Secretary Name | Bryan Jonathan Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Head Of Marketing |
Correspondence Address | Redwood House Middleton Road, Eggleston Barnard Castle County Durham DL12 0AQ |
Secretary Name | Christine Anne York |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 29 January 2007) |
Role | Business Consultant |
Correspondence Address | 1 Teasel Court Stockton On Tees Cleveland TS19 8FW |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | C/O Northpoint Associates Suite4 Saville Shields Tyne & Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£24,826 |
Current Liabilities | £48,054 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2008 | Liquidators statement of receipts and payments to 19 June 2008 (5 pages) |
25 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: redwood house middleton road eggleston barnard castle county durham DL12 0AQ (1 page) |
27 June 2007 | Resolutions
|
27 June 2007 | Appointment of a voluntary liquidator (1 page) |
19 June 2007 | Secretary resigned (1 page) |
15 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
29 July 2004 | Return made up to 19/07/04; full list of members
|
28 July 2004 | Ad 19/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 222 regent street london W1B 5TR (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 July 2003 | Incorporation (15 pages) |