Great Whittington
Northumberland
NE19 2HQ
Director Name | Deirdre O Hara Davis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Shellbraes Farm Great Whittington Northumberland NE19 2HQ |
Secretary Name | Barry Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Shellbraes Farm Great Whittington Northumberland NE19 2HQ |
Director Name | Mr Stephen Maxwell Jokelson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(2 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 04 December 2007) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 5 Layfield Road Brunton Park Newcastle Upon Tyne Tyne & Wear NE3 5AA |
Secretary Name | Anthony Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Lancroft Market Lane Swalwell Newcastle Upon Tyne NE16 3ED |
Director Name | Mr Edward Blackbird |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 September 2010) |
Role | Co Dirctor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Durham Place Birtley Co Durham DH3 2AZ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Spencer House Market Lane Swalwell Newcastle Upon Tyne NE16 3DS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2010 | Termination of appointment of Edward Blackbird as a director (1 page) |
23 September 2010 | Termination of appointment of Edward Blackbird as a director (1 page) |
16 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2010 | Termination of appointment of Anthony Turner as a secretary (1 page) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for Edward Blackbird on 23 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Edward Blackbird on 23 June 2010 (2 pages) |
8 July 2010 | Termination of appointment of Anthony Turner as a secretary (1 page) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 September 2009 | Return made up to 23/06/09; full list of members (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from shellbraes farm great whittington northumberland NE19 2HQ (1 page) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Return made up to 23/06/09; full list of members (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from shellbraes farm great whittington northumberland NE19 2HQ (1 page) |
8 September 2009 | Location of debenture register (1 page) |
12 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
4 September 2007 | Return made up to 23/06/07; no change of members (6 pages) |
4 September 2007 | Return made up to 23/06/07; no change of members (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 June 2007 | Return made up to 23/06/06; full list of members (8 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned;director resigned (1 page) |
18 June 2007 | Secretary resigned;director resigned (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 33 blandford square newcastle upon tyne tyne and wear NE1 4HW (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 33 blandford square newcastle upon tyne tyne and wear NE1 4HW (1 page) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
31 August 2005 | Return made up to 23/06/05; full list of members
|
31 August 2005 | Ad 20/06/05--------- £ si 99@1 (2 pages) |
31 August 2005 | Ad 20/06/05--------- £ si 99@1 (2 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | Incorporation (13 pages) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | Incorporation (13 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New director appointed (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New secretary appointed (1 page) |
23 June 2004 | New secretary appointed (1 page) |
23 June 2004 | New director appointed (1 page) |