Lesbury
Alnwick
Northumberland
NE66 3NR
Director Name | Torstein Sorlid |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 01 February 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years (closed 20 February 2009) |
Role | Company Director |
Correspondence Address | Flat 8 42a Bullers Green Morpeth Northumberland NE61 1BF |
Secretary Name | Adrian Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 February 2009) |
Role | Company Director |
Correspondence Address | 12 Hillside Lesbury Alnmouth Northumberland NE66 3NR |
Director Name | Malcolm Paul Sill |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 February 2009) |
Role | Finance Director |
Correspondence Address | 32 Denewell Avenue Newcastle Upon Tyne NE7 7YB |
Secretary Name | Malcolm Paul Sill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 February 2009) |
Role | Finance Director |
Correspondence Address | 32 Denewell Avenue Newcastle Upon Tyne NE7 7YB |
Secretary Name | Margaret Elizabeth Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(6 days after company formation) |
Appointment Duration | 2 months (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | The Saltings 25 Trevemper Road Newquay Cornwall TR7 2HS |
Secretary Name | Sharon Iris Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | 12 Hillside Lesbury Alnwick Northumberland NE66 3NR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£42,275 |
Cash | £29,697 |
Current Liabilities | £161,169 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2008 | Liquidators statement of receipts and payments to 14 November 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
19 December 2007 | Liquidators statement of receipts and payments (5 pages) |
6 December 2006 | Appointment of a voluntary liquidator (1 page) |
6 December 2006 | Statement of affairs (13 pages) |
6 December 2006 | Resolutions
|
29 November 2006 | Registered office changed on 29/11/06 from: 4 esther court wansbeck business park rotary way ashington northumberland NE63 8AP (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 April 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | Ad 30/12/05--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 4 esther court wansbeck business park rotery way ashington northumberland NE63 8AP (1 page) |
16 February 2006 | Return made up to 04/12/05; full list of members (3 pages) |
20 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 23-33 woolmarket berwick upon tweed northumberland TD15 1DH (1 page) |
12 May 2005 | Particulars of mortgage/charge (4 pages) |
14 March 2005 | New director appointed (1 page) |
15 February 2005 | Secretary's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
28 January 2005 | Return made up to 04/12/04; full list of members
|
15 June 2004 | Registered office changed on 15/06/04 from: 22-23 woolmarket berwick upon tweed northumberland TD15 1DH (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 46 main street tweedmouth berwick upon tweed northumberland TD15 2TN (2 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: meadow house bowsden berwick upon tweed TD15 2TN (1 page) |
17 April 2004 | Secretary's particulars changed (1 page) |
17 April 2004 | Director's particulars changed (1 page) |
25 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Ad 04/12/03--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
29 January 2004 | New secretary appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Director resigned (1 page) |