Stakeford
Choppington
Northumberland
NE62 5YN
Secretary Name | Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 9 Saint 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 | 01 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterfront 4 Newburn Riverside Newcastle Upon Tyne Tyne And Wear NE15 8NY |
Director Name | Mr David George Harrison |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2009(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterfront 4 Newburn Riverside Newcastle Upon Tyne Tyne And Wear NE15 8NY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 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 | 16 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Waterfront 4 Newburn Riverside Newcastle Upon Tyne Tyne And Wear NE15 8NY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | Director's details changed for Mr John David Pringle on 18 November 2009 (2 pages) |
8 December 2009 | Appointment of a director (2 pages) |
8 December 2009 | Director's details changed for Mr John David Pringle on 18 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 December 2009 | Appointment of a director (2 pages) |
8 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
7 December 2009 | Director's details changed for Mr John David Baycroft on 18 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr John David Baycroft on 18 November 2009 (2 pages) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | Application to strike the company off the register (3 pages) |
17 November 2009 | Application to strike the company off the register (3 pages) |
6 November 2009 | Appointment of a director (2 pages) |
6 November 2009 | Appointment of a director (2 pages) |
23 October 2009 | Appointment of Mr David George Harrison as a director (2 pages) |
23 October 2009 | Appointment of Mr David George Harrison as a director (2 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
20 August 2009 | Accounts made up to 31 October 2008 (7 pages) |
26 January 2009 | Return made up to 16/10/08; full list of members (3 pages) |
26 January 2009 | Return made up to 16/10/08; full list of members (3 pages) |
14 November 2008 | Accounts made up to 31 October 2007 (7 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
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) |
4 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
4 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
10 February 2007 | New secretary appointed (2 pages) |
10 February 2007 | New secretary appointed (2 pages) |
10 February 2007 | New director appointed (1 page) |
10 February 2007 | New director appointed (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Incorporation (9 pages) |
16 October 2006 | Incorporation (9 pages) |