Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HH
Director Name | Mr David Jewell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Perle Brook Eccleshall Stafford ST21 6AN |
Secretary Name | Caroline Imrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Parklands Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HH |
Registered Address | C/O Stephen Willis & Co Floor A, Milburn House Dean Street Newcastle-Upon-Tyne Tyne & Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2010 | Compulsory strike-off action has been suspended (1 page) |
17 September 2010 | Compulsory strike-off action has been suspended (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
7 November 2008 | Return made up to 22/08/08; full list of members (4 pages) |
7 November 2008 | Return made up to 22/08/08; full list of members (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 1 the hill ovingham prudhoe northumberland NE42 6AB (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 1 the hill ovingham prudhoe northumberland NE42 6AB (1 page) |
7 April 2008 | Director's Change of Particulars / david jewell / 24/03/2008 / HouseName/Number was: , now: 16; Street was: 39 holywell avenue, now: perle brook; Post Town was: whitley bay, now: eccleshall; Region was: tyne & wear, now: stafford; Post Code was: NE26 3AQ, now: ST21 6AN; Country was: , now: uk (1 page) |
7 April 2008 | Director's change of particulars / david jewell / 24/03/2008 (1 page) |
4 October 2007 | Ad 26/09/07--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: c/o hay & kilner, merchant house 30 cloth market newcastle upon tyne tyne and wear NE1 1EE (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: c/o hay & kilner, merchant house 30 cloth market newcastle upon tyne tyne and wear NE1 1EE (1 page) |
4 October 2007 | Ad 26/09/07--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
22 August 2007 | Incorporation (13 pages) |
22 August 2007 | Incorporation (13 pages) |