Hexham
Northumberland
NE48 3AZ
Director Name | Stuart Robson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Advertising Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hermitage Drive Station Road Warkworth Morpeth Northumberland NE65 0XP |
Secretary Name | Ms Susan Langston |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Paddock Rise Ashington Northumberland NE63 8LA |
Director Name | Alan Crawford Fletcher |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 April 2004) |
Role | Solicitor |
Correspondence Address | Sunnybank The Crescent Wylam Northumberland NE41 8HU |
Secretary Name | Anna Marie Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 April 2004) |
Role | Solicitor |
Correspondence Address | Flat 18 Whinstone Mews Station Road Benton Tyne & Wear NE12 8AZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
26 May 2007 | Dissolved (1 page) |
---|---|
26 February 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 December 2006 | Res re: books accounts & docs (1 page) |
28 September 2006 | Liquidators statement of receipts and payments (5 pages) |
27 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 September 2005 | Liquidators statement of receipts and payments (5 pages) |
2 December 2004 | Statement of affairs (7 pages) |
2 December 2004 | Ad 08/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Declaration of solvency (3 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: clavering house clavering place newcastle upon tyne tyne & wear NE1 3NG (1 page) |
17 September 2004 | Appointment of a voluntary liquidator (1 page) |
11 June 2004 | Ad 19/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 May 2004 | Resolutions
|
15 May 2004 | Nc inc already adjusted 27/04/04 (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
30 January 2004 | Incorporation (30 pages) |