Lintzford Road, Hamsterley Mill
Rowlands Gill
Tyne And Wear
NE39 1NF
Secretary Name | Miss Debra Astryd Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barbel Crescent Worcester Worcestershire WR5 3QU |
Director Name | Miss Debra Astryd Turnbull |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barbel Crescent Worcester Worcestershire WR5 3QU |
Director Name | Mr Mark William Andrew Turnbull |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Liberty Green Washington Village Washington Tyne & Wear NE38 7UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 31 Westley Court Blaydon Shopping Centre Gateshead Tyne & Wear NE21 5BT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2,622 |
Cash | £2,485 |
Current Liabilities | £10,613 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 January 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2008 | Appointment terminated director debra turnbull (1 page) |
9 April 2008 | Appointment terminated director mark turnbull (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: the greenhouse greencroft industrial park annfield plain county durham DH9 7XN (1 page) |
5 October 2007 | Return made up to 23/06/07; full list of members (4 pages) |
5 October 2007 | Director's particulars changed (1 page) |
7 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: studio 3, brookend lane kempsey worcester worcestershire WR5 3LF (1 page) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2006 | Ad 23/06/06--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages) |
12 July 2006 | Resolutions
|
6 July 2006 | Memorandum and Articles of Association (16 pages) |
3 July 2006 | Resolutions
|
30 June 2006 | New secretary appointed;new director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |