Field House Lane
Durham
DH1 4NB
Secretary Name | Clare Mathewson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Springwell Hall Cottage Field House Lane Durham DH1 4NB |
Director Name | Christopher Richard Watkin Edward |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2008) |
Role | Vice Chancellor |
Correspondence Address | Eland 16 North Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9UH |
Director Name | Mr David Gowans |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Dalton Heights Dalton-Le-Dale Seaham County Durham SR7 8LB |
Director Name | Prof Christopher Patrick Underwood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2008) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leslie Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AN |
Director Name | Mr Paul Lawrence Younger |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2008) |
Role | Univ Professor |
Country of Residence | England |
Correspondence Address | 45 The Uplands Birtley Chester Le Street County Durham DH3 1RJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 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 | 04 October 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Joseph Miller & Co Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2009 | Appointment terminated director paul younger (1 page) |
28 May 2009 | Appointment terminated director christopher underwood (1 page) |
28 May 2009 | Appointment terminated director david gowans (1 page) |
28 May 2009 | Appointment terminated director christopher edward (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
30 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
4 October 2005 | Incorporation (16 pages) |