Fatfield
Washington
Tyne & Wear
NE38 8RF
Director Name | Henry Frederick Davidge |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(same day as company formation) |
Role | Sales Director |
Correspondence Address | 85 Low Stobhill Morpeth Northumberland NE61 2SQ |
Director Name | Mr Malcolm Humble |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Barnard Close Bedlington Northumberland NE22 6NE |
Secretary Name | Karen Ann Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 3 Longacre Fatfield Washington Tyne & Wear NE38 8RF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 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 | 15 June 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2e Admiral Business Park Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2009 | Resolutions
|
15 July 2009 | Nc inc already adjusted 07/07/09 (1 page) |
15 July 2009 | Nc inc already adjusted 07/07/09 (1 page) |
15 July 2009 | Resolutions
|
1 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Return made up to 15/06/08; full list of members (4 pages) |
10 February 2009 | Return made up to 15/06/08; full list of members (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 September 2008 | Return made up to 15/06/07; full list of members (9 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 September 2008 | Return made up to 15/06/07; full list of members (9 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from opsol uk LTD unit 27D spencer road blyth industrial estate blyth northumberland NE24 5TG (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from opsol uk LTD unit 27D spencer road blyth industrial estate blyth northumberland NE24 5TG (1 page) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | Secretary resigned (1 page) |
18 April 2007 | Accounts made up to 30 June 2006 (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
20 September 2006 | Return made up to 15/06/06; full list of members (7 pages) |
20 September 2006 | Return made up to 15/06/06; full list of members (7 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
20 July 2005 | Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
15 June 2005 | Incorporation (16 pages) |
15 June 2005 | Incorporation (16 pages) |