Cavendish Grange South Beach
Blyth
Northumberland
NE24 3XJ
Secretary Name | Diana Sharon Moffett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 June 2009) |
Role | Local Govmt Officer |
Correspondence Address | 4 Dewberry Close Blyth Northumberland NE24 3XJ |
Director Name | Vera Maddison Armstrong |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Nurse |
Correspondence Address | 81 Brackenbeds Close Southlands Chester-Le-Street County Durham DH2 1XJ |
Secretary Name | Vera Maddison Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Nurse |
Correspondence Address | 81 Brackenbeds Close Southlands Chester-Le-Street County Durham DH2 1XJ |
Director Name | William Armstrong |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2006) |
Role | Crane Hire |
Correspondence Address | 81 Brackenbeds Close Southlands Chester Le Street County Durham DH2 1XJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 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 | 28 August 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,913 |
Current Liabilities | £32,862 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2009 | Liquidators statement of receipts and payments to 23 February 2009 (5 pages) |
12 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
27 November 2007 | Liquidators statement of receipts and payments (5 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Statement of affairs (5 pages) |
27 November 2006 | Appointment of a voluntary liquidator (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: amec house amec way wallsend tyne & wear NE28 6HL (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
6 October 2005 | Return made up to 28/08/05; full list of members
|
6 September 2005 | Director resigned (1 page) |
8 April 2005 | Particulars of mortgage/charge (9 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 81 brackenbeds close southlands chester le street county durham DH2 1XJ (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
19 September 2003 | Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 September 2003 | New director appointed (2 pages) |