Knitsley
Consett
County Durham
DH8 9EN
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2009(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola B.V.I. |
Director Name | Mr Ashley Daniel Brooke |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Administrator |
Correspondence Address | 163 Aberford Road Woodlesford Leeds West Yorkshire LS26 8LQ |
Director Name | Mr Christopher Dean Megson |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 23 March 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Crescent Moorside Consett County Durham DH8 8HU |
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 |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | Application to strike the company off the register (3 pages) |
20 July 2010 | Application to strike the company off the register (3 pages) |
23 March 2010 | Registered office address changed from 8 Surrey Crescent Moorside Consett County Durham DH8 8HU United Kingdom on 23 March 2010 (1 page) |
23 March 2010 | Termination of appointment of Christopher Megson as a director (1 page) |
23 March 2010 | Registered office address changed from 8 Surrey Crescent Moorside Consett County Durham DH8 8HU United Kingdom on 23 March 2010 (1 page) |
23 March 2010 | Termination of appointment of Christopher Megson as a director (1 page) |
23 March 2010 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
23 March 2010 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-01-20
|
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-01-20
|
19 January 2010 | Secretary's details changed for Bournewood Limited on 12 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Christopher Dean Megson on 12 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Christopher Dean Megson on 12 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Bournewood Limited on 12 January 2010 (2 pages) |
6 March 2009 | Appointment Terminated Director ashley brooke (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 163 aberford road woodlesford leeds LS26 8LQ (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 163 aberford road woodlesford leeds LS26 8LQ (1 page) |
6 March 2009 | Appointment terminated director ashley brooke (1 page) |
4 March 2009 | Director appointed mr christopher dean megson (1 page) |
4 March 2009 | Director appointed mr christopher dean megson (1 page) |
3 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page) |
3 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page) |
12 January 2009 | Incorporation (18 pages) |
12 January 2009 | Incorporation (18 pages) |