Knitsley
Consett
County Durham
DH8 9EN
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2008(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola B.V.I. |
Director Name | Mr Alan Willis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Pontop Cottage Dipton Stanley County Durham DH9 9EW |
Director Name | Mr Andrew William Toward |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Front Street Leadgate Consett County Durham DH8 7SE |
Registered Address | Suite G7, West Wing 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 |
Year | 2014 |
---|---|
Net Worth | £149 |
Current Liabilities | £77 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2011 | Application to strike the company off the register (3 pages) |
27 January 2011 | Application to strike the company off the register (3 pages) |
13 September 2010 | Secretary's details changed for Bournewood Limited on 3 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
13 September 2010 | Secretary's details changed for Bournewood Limited on 3 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
13 September 2010 | Secretary's details changed for Bournewood Limited on 3 September 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 March 2010 | Registered office address changed from 49 Front Street Leadgate Consett County Durham DH8 7SE United Kingdom on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 49 Front Street Leadgate Consett County Durham DH8 7SE United Kingdom on 22 March 2010 (1 page) |
22 March 2010 | Termination of appointment of Andrew Toward as a director (1 page) |
22 March 2010 | Termination of appointment of Andrew Toward as a director (1 page) |
22 March 2010 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
22 March 2010 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
18 January 2010 | Termination of appointment of Alan Willis as a director (1 page) |
18 January 2010 | Registered office address changed from Pontop Cottage Dipton Stanley County Durham DH9 9EW on 18 January 2010 (1 page) |
18 January 2010 | Appointment of Mr Andrew William Toward as a director (2 pages) |
18 January 2010 | Registered office address changed from Pontop Cottage Dipton Stanley County Durham DH9 9EW on 18 January 2010 (1 page) |
18 January 2010 | Termination of appointment of Alan Willis as a director (1 page) |
18 January 2010 | Appointment of Mr Andrew William Toward as a director (2 pages) |
6 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
4 March 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
4 March 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 6 aynsley terrace consett durham DH8 5LX (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 6 aynsley terrace consett durham DH8 5LX (1 page) |
3 September 2008 | Incorporation (14 pages) |
3 September 2008 | Incorporation (14 pages) |