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 | Miss Natalie Ann Jones |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hazelmere Avenue Bedlington Northumberland NE22 6EZ |
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) |
24 March 2010 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
24 March 2010 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
23 March 2010 | Termination of appointment of Natalie Jones as a director (1 page) |
23 March 2010 | Termination of appointment of Natalie Jones as a director (1 page) |
23 March 2010 | Registered office address changed from 2 Hazelmere Avenue Bedlington Northumberland NE22 6EZ on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 2 Hazelmere Avenue Bedlington Northumberland NE22 6EZ on 23 March 2010 (1 page) |
29 January 2010 | Director's details changed for Miss Natalie Ann Jones on 12 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Bournewood Limited on 12 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Secretary's details changed for Bournewood Limited on 12 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Miss Natalie Ann Jones on 12 January 2010 (2 pages) |
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) |