Hartford Chase Northburn
Cramlington
Northumberland
NE23 3GU
Secretary Name | Mary Vallance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fern Gardens Low Fell Gateshead Tyne & Wear NE9 5TJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(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 | 23 January 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 2 C Admiral Business Park Nelson Industrial Estate Cramlington Tyne & Wear NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2008 | Completion of winding up (1 page) |
12 April 2007 | Order of court to wind up (1 page) |
27 March 2007 | Order of court to wind up (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
23 January 2006 | Incorporation (16 pages) |