Prudhoe
Northumberland
NE42 6EX
Secretary Name | Mr Leslie Savory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Swalwell Close Prudhoe Northumberland NE42 6EX |
Director Name | Peter Scott |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Royal Oak Gardens Alnwick Northumberland NE66 2DA |
Director Name | Simon Ward |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hagley Close Little Bowden Market Harborough Leicestershire LE16 8EJ |
Secretary Name | Simon Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hagley Close Little Bowden Market Harborough Leicestershire LE16 8EJ |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Railsafe House Whiteley Road Blaydon Tyne & Wear NE21 5NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2009 | Application for striking-off (1 page) |
14 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
9 October 2008 | Return made up to 03/08/08; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
25 June 2008 | Appointment terminated secretary simon ward (1 page) |
25 June 2008 | Secretary appointed mr leslie savory (1 page) |
25 June 2008 | Appointment terminated director simon ward (1 page) |
25 June 2008 | Appointment terminated director peter scott (1 page) |
12 September 2007 | Memorandum and Articles of Association (19 pages) |
28 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
7 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
4 January 2006 | Ad 30/11/05--------- £ si 4232@1=4232 £ ic 1/4233 (2 pages) |
18 November 2005 | New director appointed (2 pages) |
17 November 2005 | Company name changed railsafe forestry LIMITED\certificate issued on 17/11/05 (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 20 station road radyr cardiff CF15 8AA (1 page) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | Incorporation (15 pages) |