Prospect Business Park, Crookhall Lane Leadgate
Consett
County Durham
DH8 7PW
Secretary Name | Bournewood Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 November 2008(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola BVI |
Director Name | Mrs Majery Milner |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Sherburn Terrace Consett Co.Durham DH8 6NP |
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) |
25 June 2010 | Application to strike the company off the register (3 pages) |
25 June 2010 | Application to strike the company off the register (3 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2010 | Director's details changed for Mrs Majery Milner on 30 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Majery Milner on 30 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 18 November 2009 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Annual return made up to 18 November 2009 with a full list of shareholders Statement of capital on 2010-04-01
|
31 March 2010 | Secretary's details changed for Bournewood Ltd on 30 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Bournewood Ltd on 30 March 2010 (2 pages) |
30 March 2010 | Appointment of Simon Dowson as a director (2 pages) |
30 March 2010 | Appointment of Simon Dowson as a director (2 pages) |
29 March 2010 | Registered office address changed from 58 Sherburn Terrace Consett Co.Durham DH8 6NP on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 58 Sherburn Terrace Consett Co.Durham DH8 6NP on 29 March 2010 (1 page) |
29 March 2010 | Termination of appointment of Majery Milner as a director (1 page) |
29 March 2010 | Termination of appointment of Majery Milner as a director (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page) |
17 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page) |
18 November 2008 | Incorporation (18 pages) |
18 November 2008 | Incorporation (18 pages) |