Birtley
Chester Le Street
County Durham
DH3 1NF
Secretary Name | Andrew Purvis |
---|---|
Status | Closed |
Appointed | 01 March 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 32 Queen Street Amble Morpeth Northumberland NE65 0BZ |
Secretary Name | Tony Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Barnard Crescent Hebburn Tyne & Wear NE31 1HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria House, Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,709 |
Current Liabilities | £8,709 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2008 | Application for striking-off (1 page) |
7 November 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 50 queen street, amble morpeth northumberland NE65 0BZ (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 50 queen street, amble morpeth northumberland NE65 0BZ (1 page) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
23 February 2007 | Director's particulars changed (1 page) |
11 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 50 queen street, amble morpeth northumberland NE65 0BZ (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
7 June 2005 | Ad 21/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 June 2005 | Location of register of members (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |