Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
Director Name | Mr Peter Arthur Barratt |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenstone Ladycutter Lane Corbridge Northumberland NE45 5RZ |
Secretary Name | Mr Kenneth Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 140 Highfield Road South Shields Tyne & Wear NE34 6JL |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 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 | 18 December 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Ravenstone Ladycutter Lane Corbridge Northumberland NE45 5RZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Corbridge |
Ward | Corbridge |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (2 pages) |
21 October 2008 | Application for striking-off (1 page) |
4 February 2008 | Return made up to 18/12/07; full list of members
|
9 October 2007 | Memorandum and Articles of Association (7 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Nc inc already adjusted 25/09/07 (2 pages) |
4 October 2007 | Ad 25/09/07--------- £ si 350000@1=350000 £ ic 2/350002 (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: no 1 princes park princes way team valley trading estate gateshead tyne & wear NE11 0NF (1 page) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Ad 12/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
18 December 2006 | Incorporation (19 pages) |