Dinnington Village
Newcastle Upon Tyne
NE13 7AG
Director Name | Trevor Brian Seery |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 11 Milsted Court Abbey Farm Estate Newcastle Upon Tyne Tyne & Wear NE15 9XN |
Secretary Name | Lesley Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(4 years after company formation) |
Appointment Duration | 7 months, 1 week (closed 05 January 2010) |
Role | Housewife Company Sec |
Correspondence Address | Caervilla Prestwick Road Dinnington Newcastle NE13 7AG |
Director Name | Mr John Murdo O'Neill |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bilton East Station Road, Bilton Alnwick NE66 2SU |
Director Name | Mr Peter Ray |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 16 Prebends Field Gilesgate Moor Durham County Durham DH1 1HH |
Secretary Name | Mr Peter Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 16 Prebends Field Gilesgate Moor Durham County Durham DH1 1HH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 4 Eastgate Hexham Northumberland NE46 1BH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham East |
Built Up Area | Hexham |
Year | 2014 |
---|---|
Net Worth | -£8,626 |
Cash | £1,168 |
Current Liabilities | £21,160 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Appointment terminated director and secretary peter ray (1 page) |
11 June 2009 | Secretary appointed lesley hall (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 May 2008 | Return made up to 24/05/08; full list of members (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
8 February 2006 | Director resigned (1 page) |
1 August 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
20 July 2005 | New director appointed (2 pages) |
28 June 2005 | Ad 24/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |