Hazel Dene
Seaham
Co Durham
SR7 7UP
Secretary Name | Angela Maria Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 St Helens Drive Hazel Dene Seaham Co Durham SR7 7UP |
Director Name | Andrew Thomas Wild |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Graphic Design |
Correspondence Address | Lyndhurst Aesica Road Haltwhistle Northumberland NE49 9DE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 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 | 18 April 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | First Floor 10 High Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 1EN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,679 |
Cash | £536 |
Current Liabilities | £8,983 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2009 | Application for striking-off (1 page) |
6 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Secretary's change of particulars / angela harnwell / 28/07/2007 (1 page) |
20 June 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
23 May 2007 | Director resigned (1 page) |
15 May 2007 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |