Prospect Business Park, Crookhall Lane Leadgate
Consett
County Durham
DH8 7PW
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2008(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola BVI |
Director Name | Miss Louise Hopper |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Administrator |
Correspondence Address | 37 Rolling Mill Consett County Durham DH8 6NH |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 139 Holly Hill Gardens West Stanley Co Durham DH9 6NX |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2010 | Application to strike the company off the register (3 pages) |
28 June 2010 | Application to strike the company off the register (3 pages) |
24 March 2010 | Termination of appointment of Mark Davies as a director (1 page) |
24 March 2010 | Termination of appointment of Mark Davies as a director (1 page) |
23 March 2010 | Registered office address changed from 139 Hollyhill Gardens West Stanley County Durham DH9 6NX United Kingdom on 23 March 2010 (1 page) |
23 March 2010 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
23 March 2010 | Termination of appointment of Mark Davies as a director (1 page) |
23 March 2010 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
23 March 2010 | Termination of appointment of Mark Davies as a director (1 page) |
23 March 2010 | Registered office address changed from 139 Hollyhill Gardens West Stanley County Durham DH9 6NX United Kingdom on 23 March 2010 (1 page) |
1 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
1 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
1 December 2009 | Secretary's details changed for Bournewood Limited on 21 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Bournewood Limited on 21 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
3 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page) |
3 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page) |
22 December 2008 | Appointment Terminated Director louise hopper (1 page) |
22 December 2008 | Director appointed mr mark davies (1 page) |
22 December 2008 | Appointment terminated director louise hopper (1 page) |
22 December 2008 | Director appointed mr mark davies (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 37 rolling mill consett county durham DH8 6NH (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 37 rolling mill consett county durham DH8 6NH (1 page) |
5 November 2008 | Incorporation (18 pages) |
5 November 2008 | Incorporation (18 pages) |