Knitsley
Consett
County Durham
DH8 9EN
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2009(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 September 2010) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola B.V.I |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Director Name | Kenneth John McPherson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Fairview Circle Danestone Aberdeen Aberdeenshire AB22 8ZQ Scotland |
Director Name | Miss Michaela Brown |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(5 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 July 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 64 Whitehouse Lane North Shields Tyne And Wear NE29 8PD |
Registered Address | Suite G6 Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Built Up Area | Consett |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2010 | Application to strike the company off the register (1 page) |
19 May 2010 | Application to strike the company off the register (1 page) |
3 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 64 whitehouse lane north shields tyne and wear NE29 8PD (1 page) |
28 July 2009 | Director appointed mr simon dowson (1 page) |
28 July 2009 | Director appointed mr simon dowson (1 page) |
28 July 2009 | Appointment terminated director michaela brown (1 page) |
28 July 2009 | Appointment Terminated Director michaela brown (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 64 whitehouse lane north shields tyne and wear NE29 8PD (1 page) |
3 March 2009 | Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page) |
3 March 2009 | Accounting reference date extended from 31/08/2009 to 31/10/2009 (1 page) |
16 February 2009 | Secretary appointed bournewood LIMITED (2 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from trevor cottage the green horsted keynes haywards heath west sussex RH17 7AW united kingdom (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from trevor cottage the green horsted keynes haywards heath west sussex RH17 7AW united kingdom (1 page) |
16 February 2009 | Appointment Terminated Director michael gordon (1 page) |
16 February 2009 | Secretary appointed bournewood LIMITED (2 pages) |
16 February 2009 | Appointment terminated director michael gordon (1 page) |
16 February 2009 | Director appointed michaela brown (2 pages) |
16 February 2009 | Director appointed michaela brown (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 35 firs avenue london N11 3NE england (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 35 firs avenue london N11 3NE england (1 page) |
2 September 2008 | Director appointed michael thomas gordon (1 page) |
2 September 2008 | Appointment terminated director kenneth mcpherson (1 page) |
2 September 2008 | Appointment Terminated Director kenneth mcpherson (1 page) |
2 September 2008 | Director appointed michael thomas gordon (1 page) |
29 August 2008 | Incorporation (13 pages) |
29 August 2008 | Incorporation (13 pages) |