Blaydon-On-Tyne
Tyne And Wear
NE21 5JA
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2007(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 July 2011) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola BVI |
Director Name | Miss Michelle Hughes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wesley Park Castleside Consett County Durham DH9 9PX |
Secretary Name | Simon Peter Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Parkside Tanfield Lea Stanley County Durham DH9 9NW |
Secretary Name | Gareth Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2007) |
Role | Administrator |
Correspondence Address | 26 Briardale Delves Lane Consett County Durham DH8 7BD |
Director Name | Mr Mark Colin John Quirk |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Manx |
Status | Resigned |
Appointed | 13 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 2007) |
Role | Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Roxwell Avenue Chelmsford Essex CM1 2NR |
Registered Address | Suite G6, West Wing Prospect Business Park, Leadgate Consett County Durham DH8 7PW |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Built Up Area | Consett |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
21 July 2010 | Secretary's details changed for Bournewood Limited on 12 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Bournewood Limited on 12 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 February 2010 | Termination of appointment of Michelle Hughes as a director (1 page) |
23 February 2010 | Registered office address changed from West Wing Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Termination of appointment of Michelle Hughes as a director (1 page) |
23 February 2010 | Appointment of Miss Sarah Catherine Mckenzie as a director (2 pages) |
23 February 2010 | Registered office address changed from West Wing Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Appointment of Miss Sarah Catherine Mckenzie as a director (2 pages) |
23 September 2009 | Director's Change of Particulars / michelle hughes / 23/09/2009 / HouseName/Number was: , now: suit G6; Street was: 118 fines park, now: west wing; Area was: annfield plain, now: prospect business park leadgate; Post Town was: stanley, now: consett; Post Code was: DH9 8QZ, now: DH8 7PW (1 page) |
23 September 2009 | Director's change of particulars / michelle hughes / 23/09/2009 (1 page) |
23 September 2009 | Director's Change of Particulars / michelle hughes / 23/09/2009 / HouseName/Number was: suit G6, now: 28; Street was: west wing, now: wesley park; Area was: prospect business park leadgate, now: castleside; Post Code was: DH8 7PW, now: DH9 9PX; Country was: , now: uk (1 page) |
23 September 2009 | Director's change of particulars / michelle hughes / 23/09/2009 (1 page) |
13 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 49 tapley road newlands spring chelmsford essex CM1 4XY (1 page) |
15 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 49 tapley road newlands spring chelmsford essex CM1 4XY (1 page) |
11 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
11 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
7 August 2007 | Return made up to 12/07/07; full list of members (6 pages) |
7 August 2007 | Return made up to 12/07/07; full list of members (6 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
29 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
22 September 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
22 September 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
11 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
30 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
30 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
8 November 2005 | Return made up to 12/07/05; full list of members (6 pages) |
8 November 2005 | Return made up to 12/07/05; full list of members (6 pages) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 26 briardale delves lane consett durham DH8 7BD (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 26 briardale delves lane consett durham DH8 7BD (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 21 parkside tanfield lea stanley county durham DH9 9NW (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 21 parkside tanfield lea stanley county durham DH9 9NW (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
12 July 2004 | Incorporation (18 pages) |