Hazlerigg
Newcastle Upon Tyne
Tyne & Wear
NE13 7BN
Director Name | Miss Suzanne Hirst |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 April 2010) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Parsons Gardens Dunston Gateshead Tyne & Wear NE11 9ET |
Secretary Name | Miss Suzanne Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 April 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Parsons Gardens Dunston Gateshead Tyne & Wear NE11 9ET |
Director Name | Miss Lynn Ridley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Melness Road Hazlerigg Newcastle Upon Tyne Tyne & Wear NE13 7BL |
Secretary Name | Miss Lynn Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Melness Road Hazlerigg Newcastle Upon Tyne Tyne & Wear NE13 7BL |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
28 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2010 | Liquidators statement of receipts and payments to 18 January 2010 (5 pages) |
28 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2010 | Liquidators' statement of receipts and payments to 18 January 2010 (5 pages) |
28 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | Appointment of a voluntary liquidator (1 page) |
3 February 2009 | Statement of affairs with form 4.19 (7 pages) |
3 February 2009 | Statement of affairs with form 4.19 (7 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from unit 20A airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from unit 20A airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page) |
17 October 2008 | Appointment terminated director and secretary lynn ridley (1 page) |
17 October 2008 | Appointment Terminated Director and Secretary lynn ridley (1 page) |
14 October 2008 | Secretary appointed suzanne hirst (2 pages) |
14 October 2008 | Secretary appointed suzanne hirst (2 pages) |
20 August 2008 | Director And Secretary Appointed Suzanne Hirst Logged Form (2 pages) |
20 August 2008 | Director and secretary appointed suzanne hirst logged form (2 pages) |
31 July 2008 | Director appointed suzanne hirst (1 page) |
31 July 2008 | Director appointed suzanne hirst (1 page) |
28 July 2008 | Ad 22/07/08-22/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
28 July 2008 | Ad 22/07/08-22/07/08 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
30 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from unit 20C, airport industrial estate, kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from unit 20C, airport industrial estate, kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page) |
7 July 2007 | Particulars of mortgage/charge (7 pages) |
7 July 2007 | Particulars of mortgage/charge (7 pages) |
21 May 2007 | Incorporation (11 pages) |
21 May 2007 | Incorporation (11 pages) |