Corbridge
Northumberland
NE45 5HP
Secretary Name | Mrs Hayley Lavinia Eleanor Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2004(6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 11 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Town Barn Field Trinity Terrace Corbridge Northumberland NE45 5HP |
Director Name | Dr James Andrew John Dibdin |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 11 January 2011) |
Role | Clinical Psychologist |
Correspondence Address | 39 Sidney Grove Fenham Newcastle Upon Tyne Tyne & Wear NE4 5PD |
Director Name | Mrs Elaine Young |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 11 January 2011) |
Role | Social Work Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Beach Avenue Whitley Bay Tyne & Wear NE26 1DZ |
Director Name | Peter Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 January 2009) |
Role | Social Work Director |
Correspondence Address | 1 Shire Farm Grove Bothel Gate Ashington NE63 8XP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 12 The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 July 2009 | Return made up to 28/05/09; full list of members (5 pages) |
27 July 2009 | Return made up to 28/05/09; full list of members (5 pages) |
24 July 2009 | Director's Change of Particulars / john payne / 01/08/2008 / HouseName/Number was: , now: 1; Street was: westoe, now: town barns field trinity terrace; Area was: whickham highway, now: ; Post Town was: gateshead, now: corbridge; Region was: tyne & wear, now: northumberland; Post Code was: NE11 9QH, now: NE45 5HP; Country was: , now: united kingdom (1 page) |
24 July 2009 | Director's change of particulars / john payne / 01/08/2008 (1 page) |
24 July 2009 | Secretary's Change of Particulars / hayley payne / 01/08/2008 / HouseName/Number was: , now: 1; Street was: westoe, now: town barns field trinity terrace; Area was: whickham highway, now: ; Post Town was: gateshead, now: corbridge; Region was: tyne & wear, now: northumberland; Post Code was: NE11 9QH, now: NE45 5HP; Country was: , now: united kingd (1 page) |
24 July 2009 | Secretary's change of particulars / hayley payne / 01/08/2008 (1 page) |
24 July 2009 | Appointment terminated director peter richardson (1 page) |
24 July 2009 | Appointment Terminated Director peter richardson (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 August 2008 | Return made up to 28/05/08; full list of members (5 pages) |
27 August 2008 | Return made up to 28/05/08; full list of members (5 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from westoe, whickham highway gateshead tyne & wear NE11 9QH (1 page) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from westoe, whickham highway gateshead tyne & wear NE11 9QH (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of debenture register (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 August 2007 | Return made up to 28/05/07; no change of members (8 pages) |
22 August 2007 | Return made up to 28/05/07; no change of members (8 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 August 2006 | Return made up to 28/05/06; full list of members (9 pages) |
9 August 2006 | Return made up to 28/05/06; full list of members (9 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
16 June 2005 | Return made up to 28/05/05; full list of members (9 pages) |
16 June 2005 | Return made up to 28/05/05; full list of members (9 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
8 February 2005 | Company name changed payne's properties LTD\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed payne's properties LTD\certificate issued on 08/02/05 (2 pages) |
21 January 2005 | Ad 25/11/04--------- £ si 79@1=79 £ ic 1/80 (3 pages) |
21 January 2005 | Ad 25/11/04--------- £ si 79@1=79 £ ic 1/80 (3 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
28 May 2004 | Incorporation (9 pages) |
28 May 2004 | Incorporation (9 pages) |