Southfield Gardens
Cramlington
Northumberland
NX23 7XR
Secretary Name | George David Hodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2004(1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 April 2009) |
Role | Company Director |
Correspondence Address | 6 Lodsworth Drive Southfield Gardens Cramlington Northumberland NE23 7XR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | West Sleekburn Works West Sleekburn Industrial Estate Bedlington Northumberland NE22 7LQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | East Bedlington |
Ward | Sleekburn |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
29 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2009 | Completion of winding up (1 page) |
11 May 2006 | Order of court to wind up (1 page) |
20 May 2005 | Return made up to 06/01/05; full list of members
|
14 February 2004 | Particulars of mortgage/charge (4 pages) |
15 January 2004 | Company name changed running assembly LIMITED\certificate issued on 15/01/04 (2 pages) |
14 January 2004 | New director appointed (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New secretary appointed (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 January 2004 | Incorporation (16 pages) |