Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary Name | Mr Paul Jan Herman Grootendorst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Weymouth Drive Biddick Woods Houghton Le Spring County Durham DH4 7TQ |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Secretary Name | John O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | Hawthorne Farmhouse, Ince Lane Wimbolds Trafford Chester Cheshire CH2 4JP Wales |
Director Name | Mr Brian Dominic Quigley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hermitage Gardens Chester Le Street Tyne & Wear DH2 3UD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Properties House Easter Park Teesside Industrial Park Thornaby Stockton On Tees Cleveland TS17 9NT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2008 | Return made up to 11/02/08; full list of members (3 pages) |
10 March 2008 | Appointment terminated secretary john o'brien (1 page) |
5 December 2007 | Director resigned (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: senate suite palatine house belmont business park durham DH1 1TW (1 page) |
19 April 2007 | Return made up to 11/02/07; full list of members (7 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
30 May 2006 | Section 394 (1 page) |
27 April 2006 | Return made up to 11/02/06; full list of members (6 pages) |
22 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
4 October 2005 | Particulars of mortgage/charge (4 pages) |
29 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
14 January 2005 | Director resigned (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: the hill blackford carlisle cumbria CA6 4DZ (1 page) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | New director appointed (1 page) |
17 September 2004 | Particulars of mortgage/charge (7 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
11 February 2004 | Incorporation (16 pages) |