Haggs Lane
Lamesley
Tyne & Wear
NE11 0EY
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2005(6 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 13 January 2005) |
Role | Engineer |
Correspondence Address | Flat 1 Ashgill House Clayton Road Jesmond Newcastle Upon Tyne NE2 1TL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Express Group Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2009 | Application for striking-off (1 page) |
30 January 2009 | Return made up to 07/01/09; no change of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
21 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
21 March 2005 | Ad 13/01/05-15/03/05 £ si 9@1=9 £ ic 1/10 (2 pages) |
18 March 2005 | New director appointed (1 page) |
18 March 2005 | Director resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 January 2005 | New director appointed (3 pages) |