Brough With St Giles
Catterick
DL9 4XR
Director Name | Hugh Arnold McClean |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 126 Hopefield Village Hopefield Road Portrush Co Antrim BT56 8HF Northern Ireland |
Secretary Name | Colin James McClean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(same day as company formation) |
Role | School Teacher |
Correspondence Address | 9 Churchill Drive Brough With St Giles Catterick DL9 4XR |
Director Name | CS Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 79 Chichester Street Belfast BT1 4JR Northern Ireland |
Secretary Name | C.S. Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | The Company Shop 79 Chichester Street Belfast County Antrim BT1 4JR Northern Ireland |
Registered Address | Hunt Kidd Alderman Fenwicks Hous 98-100 Pilgrim Street Newcastle-Upon-Tyne NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
3 January 2007 | Return made up to 09/03/06; full list of members
|
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
7 December 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
7 December 2004 | Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: hunt kidd solicitors norfolk house 90 grey street newcastle upon tyne NE1 6AG (1 page) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |