Front St Station Town
Wingate
Co Durham
TS28 5AG
Secretary Name | Anne Oram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 January 2011) |
Role | Company Director |
Correspondence Address | 5 Chilterns Avenue Billingham Cleveland TS23 1JE |
Director Name | Anne Oram |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chilterns Avenue Billingham Cleveland TS23 1JE |
Secretary Name | Mr David Gary Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stannington House 6 Woodlands Park, North Gosforth Newcastle Upon Tyne Tyne & Wear NE13 6PG |
Registered Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | Application to strike the company off the register (3 pages) |
5 October 2010 | Application to strike the company off the register (3 pages) |
6 January 2010 | Director's details changed for John Crammen on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Director's details changed for John Crammen on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for John Crammen on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 March 2009 | Return made up to 18/12/08; full list of members (3 pages) |
13 March 2009 | Return made up to 18/12/08; full list of members (3 pages) |
5 March 2009 | Secretary appointed anne oram (1 page) |
5 March 2009 | Appointment Terminated Secretary david waugh (1 page) |
5 March 2009 | Secretary appointed anne oram (1 page) |
5 March 2009 | Appointment terminated secretary david waugh (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 December 2008 | Return made up to 18/12/07; full list of members (3 pages) |
19 December 2008 | Return made up to 18/12/07; full list of members (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from weymes farm, mickle hill road heseldon co durham TS27 0PY (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from weymes farm, mickle hill road heseldon co durham TS27 0PY (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
18 December 2006 | Incorporation (14 pages) |
18 December 2006 | Incorporation (14 pages) |