Ovington
Northumberland
NE42 6DH
Secretary Name | Anthony Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(1 year after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 April 2009) |
Role | Professional Sportsman |
Correspondence Address | White Cottage Ovington Northumberland NE42 6DH |
Director Name | Mr David John Gillam |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6 Dene Park Darras Hall Newcastle Upon Tyne NE20 9AH |
Director Name | Mr Graham Andrew McIntosh |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deyncourt Close Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JY |
Director Name | Dale Michael Aitchison |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(8 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2008) |
Role | Corporate Events Manager |
Correspondence Address | 8 Kent Court Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2XH |
Director Name | Russell Dean Earnshaw |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2008) |
Role | Landlord |
Correspondence Address | The Orangery 1 Norton Hall Norton Church Road Sheffield South Yorkshire S8 8JY |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Ivy House 4 Diamond Court Kingston Park Newcastle Upon Tyne Tyne Wear NE3 2XH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2008 | Appointment terminated director graham mcintosh (1 page) |
10 October 2008 | Appointment terminated director david gillam (1 page) |
6 May 2008 | Appointment terminated director russell earnshaw (1 page) |
4 March 2008 | Appointment terminated director dale aitchison (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: ivy house 4 diamond court kingston park newcastle upon tyne NE3 2EN (1 page) |
17 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 16/06/07; full list of members (4 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
16 May 2007 | Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
16 June 2006 | Incorporation (19 pages) |