Consett And Blackhill Park
Consett
County Durham
DH8 5FB
Director Name | Mr Barrie John Miller |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Village Farm Walbottle Newcastle Upon Tyne Tyne & Wear NE15 8JW |
Director Name | Mr John Louis Neilson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Woodlands Ouston Chester Le Street County Durham DH2 1TP |
Director Name | Mr Andrew Geoffrey White |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bells Lonnen Prudhoe Northumberland NE42 5FR |
Secretary Name | Mr John Ronald Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Queens Gate Consett And Blackhill Park Consett County Durham DH8 5FB |
Registered Address | 7th Floor Aidan House Dbh Offices Sunderland Road Gateshead Tyne And Wear NE8 3HU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2010 | Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr John Louis Neilson on 2 January 2010 (2 pages) |
15 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2008 | Incorporation (25 pages) |
23 October 2008 | Incorporation (25 pages) |