Cramlington
Northumberland
NE23 7HB
Secretary Name | Charlene Errington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | 27 Bristol Street New Hartley Tyne & Wear NE25 0RJ |
Director Name | Eleanor Pringle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Photographer |
Correspondence Address | 1 Thornhill Close Seaton Delaval Whitley Bay Tyne & Wear NE25 0JS |
Secretary Name | Charlene Errington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Receptionist |
Correspondence Address | 159 Brookland Terrace New York North Shields NE29 8EA |
Director Name | Craig John Andrews |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 July 2006) |
Role | Photographer |
Correspondence Address | 92 Murrayfields West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0RF |
Director Name | Mr Scott David Moorhead |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 July 2006) |
Role | Photographers |
Country of Residence | England |
Correspondence Address | 9 Ruskin Drive Victoria Glade Newcastle Upon Tyne Tyne & Wear NE7 7FL |
Secretary Name | Lisa Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 92 Murrayfields West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0RF |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 78 Astley Road Seaton Delaval Whitley Bay Tyne & Wear NE25 0DG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Application for striking-off (1 page) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
16 January 2006 | Return made up to 23/12/05; full list of members
|
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
21 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
22 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Director resigned (1 page) |