Unthank, Kiln Pit Hill
Consett
County Durham
DH8 9LP
Director Name | Jill Minett |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Netherwitton Mill Netherwitton Village Morpeth NE61 4NU |
Secretary Name | Andrew Purvis |
---|---|
Status | Closed |
Appointed | 13 December 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 32 Queen Street Amble Morpeth Northumberland NE65 0BZ |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Victoria House, Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £300 |
Cash | £300 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2009 | Application for striking-off (1 page) |
24 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 November 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
30 September 2005 | Return made up to 09/09/05; full list of members (3 pages) |
30 September 2005 | Secretary's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Location of register of members (1 page) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
31 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |