Dene Estate
Wylam
Northumberland
NE41 8EZ
Secretary Name | Mr Jeffrey David Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 29 Dene Road Dene Estate Wylam Northumberland NE41 8EZ |
Director Name | Mr Richard James Leonard |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Willow Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RF |
Director Name | Mr Leslie Elliott |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Jameson Drive Corbridge NE45 5EX |
Director Name | Moira Olson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Child Minder |
Correspondence Address | 29 Dene Road Dene Estate Wylam Northumberland NE41 8EZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Kinnair & Company, Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2007 | Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne NE5 1NB (1 page) |
15 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2007 | Application for striking-off (1 page) |
13 March 2007 | New director appointed (2 pages) |
12 March 2007 | Return made up to 11/02/06; full list of members (7 pages) |
9 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
9 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
24 August 2005 | New director appointed (2 pages) |
25 May 2005 | Return made up to 11/02/05; full list of members (7 pages) |
12 May 2005 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed;new director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 76 whitchurch road cardiff CF14 3LX (1 page) |