Stakeford
Choppington
Northumberland
NE62 5YN
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Director Name | Mr John David Baycroft |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Honeycroft West Hope Hereford HR4 8BU Wales |
Director Name | Mr David Sean Pringle |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(2 months after company formation) |
Appointment Duration | 3 days (resigned 15 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Westbourne Avenue Stakeford Choppington Northumberland NE62 5YN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
6 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2012 | Final Gazette dissolved following liquidation (1 page) |
6 February 2012 | Notice of final account prior to dissolution (1 page) |
6 February 2012 | Notice of final account prior to dissolution (1 page) |
6 February 2012 | Return of final meeting of creditors (1 page) |
29 May 2009 | Appointment of a liquidator (1 page) |
29 May 2009 | Appointment of a liquidator (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from waterfront 4 newburn riverside newcastle upon tyne tyne and wear NE15 8NY (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from waterfront 4 newburn riverside newcastle upon tyne tyne and wear NE15 8NY (1 page) |
16 March 2009 | Order of court to wind up (2 pages) |
16 March 2009 | Order of court to wind up (2 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o c/o pringle building services barrington industrial estate bedlington northumberland NE22 7DQ (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o c/o pringle building services barrington industrial estate bedlington northumberland NE22 7DQ (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from waterfront 4 newburn riverside newcastle upon tyne tyne and wear NE15 8NY (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from waterfront 4 newburn riverside newcastle upon tyne tyne and wear NE15 8NY (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
8 November 2007 | Return made up to 11/08/07; full list of members (2 pages) |
8 November 2007 | Return made up to 11/08/07; full list of members (2 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
12 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
12 October 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: longridge way barrington industrial estate bedlington northumberland NE22 7DQ (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: longridge way barrington industrial estate bedlington northumberland NE22 7DQ (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2006 | Ad 12/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
11 August 2006 | Incorporation (9 pages) |
11 August 2006 | Incorporation (9 pages) |