Collingwood
Cramlington
Northumberland
NE23 6LE
Secretary Name | Mrs Helen Lesley Harland |
---|---|
Nationality | English |
Status | Closed |
Appointed | 07 November 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Cairnsmore Close Collingwood Grange Cramlington Northumberland NE23 6LE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18 Stanley Street Blyth Northumberland NE24 2BU |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2009 | Application for striking-off (1 page) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 December 2007 | Return made up to 07/11/07; no change of members (6 pages) |
10 December 2006 | Return made up to 07/11/06; full list of members (6 pages) |
5 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 November 2005 | Return made up to 07/11/05; full list of members (6 pages) |
12 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 June 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
1 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
21 September 2004 | Particulars of mortgage/charge (7 pages) |
25 November 2003 | Ad 07/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |