Ashington
Northumberland
NE63 8JE
Secretary Name | Erin Jane Groves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2006(2 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 December 2009) |
Role | House Person |
Correspondence Address | Deneholme Wansbeck Road Ashington Northumberland NE63 8JE |
Director Name | Mr John Stuart France |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 23 Callum Drive South Shields Tyne & Wear NE34 6TZ |
Secretary Name | Erin Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Dene Holm Wansbeck Road Ashington Northumberland NE63 9QW |
Secretary Name | Mr David France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Deneholme Wansbeck Road Ashington Northumberland NE63 8JE |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Deneholme Wansbeck Road Ashington Northumberland NE63 8JE |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Built Up Area | Ashington (Northumberland) |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
16 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
31 August 2007 | Return made up to 21/04/07; full list of members
|
12 July 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
6 June 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
23 May 2006 | Return made up to 21/04/06; full list of members
|
23 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
31 May 2005 | Return made up to 21/04/05; full list of members
|
31 May 2005 | New secretary appointed (2 pages) |
24 June 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Secretary resigned (1 page) |