Knitsley
Consett
County Durham
DH8 9EN
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2009(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola |
Director Name | Miss Janice Matthews |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 49 Queens Gate Consett County Durham DH8 5FB |
Registered Address | Suite G6, 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) |
22 March 2010 | Termination of appointment of Janice Matthews as a director (1 page) |
22 March 2010 | Registered office address changed from 49 Queens Gate Consett County Durham DH8 5FB on 22 March 2010 (1 page) |
22 March 2010 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
22 March 2010 | Termination of appointment of Janice Matthews as a director (1 page) |
22 March 2010 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
22 March 2010 | Registered office address changed from 49 Queens Gate Consett County Durham DH8 5FB on 22 March 2010 (1 page) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Secretary's details changed for Bournewood Limited on 6 February 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Bournewood Limited on 6 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Secretary's details changed for Bournewood Limited on 6 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
10 February 2010 | Secretary's details changed for Bournewood Limited on 6 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Bournewood Limited on 6 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Bournewood Limited on 6 February 2010 (2 pages) |
4 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/10/2009 (1 page) |
4 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/10/2009 (1 page) |
6 February 2009 | Incorporation (18 pages) |
6 February 2009 | Incorporation (18 pages) |