York
North Yorkshire
YO31 1JD
Secretary Name | Mrs Jane Hogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2004(2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Diary Red House Farm Durham Tyne & Wear DH1 5RZ |
Director Name | Mrs Jane Hogan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Diary Red House Farm Durham Tyne & Wear DH1 5RZ |
Director Name | Chris Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | Flat 1 Ashgill House Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TL |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Evans Business Centre Durham Way South Newton Aycliffe Durham County Durham DL5 6XP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2009 | Completion of winding up (1 page) |
15 August 2008 | Appointment terminated director jane hogan (1 page) |
15 August 2008 | Director's change of particulars / klaus schnurr / 14/08/2008 (1 page) |
23 July 2008 | Order of court to wind up (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: cuthbert house city road newcastle upon tyne tyne & wear NE1 2ET (1 page) |
18 May 2006 | Annual return made up to 16/04/06
|
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: tenon house ferryboat lane sunderland tyne & wear SR5 3JN (1 page) |
18 August 2005 | Director resigned (1 page) |
26 May 2005 | Annual return made up to 16/04/05 (4 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: sandgate house 102 quayside newcastle newcastle upon tyne NE1 3DX (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
16 April 2004 | Incorporation (36 pages) |