Hungerford
Berkshire
RG17 0AH
Director Name | Brian Little |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(same day as company formation) |
Role | Consultancy |
Correspondence Address | 20 West Wynd Killingworth Newcastle Upon Tyne NE12 6FP |
Director Name | Robert Lowry Newbury |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(same day as company formation) |
Role | Consulting |
Correspondence Address | 8 Beechgrove Prudhoe Northumberland NE42 6HU |
Secretary Name | Brian Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(same day as company formation) |
Role | Consultancy |
Correspondence Address | 20 West Wynd Killingworth Newcastle Upon Tyne NE12 6FP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 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 | 22 October 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 20 West Wynd Killingworth Newcastle Upon Tyne NE12 6FP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£4,867 |
Cash | £6,182 |
Current Liabilities | £10,882 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2006 | Voluntary strike-off action has been suspended (1 page) |
10 May 2006 | Application for striking-off (1 page) |
22 November 2005 | Return made up to 22/10/05; full list of members
|
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 October 2004 | Return made up to 22/10/04; full list of members
|
26 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
30 October 2003 | Ad 22/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |