Knitsley
Consett
County Durham
DH8 9EN
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2009(same day as company formation) |
Correspondence Address | PO Box 43 Palm Grove House Road Town Tortola B.V.I |
Director Name | Miss Alison Cant |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Middlegate Newcastle Upon Tyne Tyne And Wear NE5 5AY |
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) |
16 April 2010 | Appointment of Simon Dowson as a director (2 pages) |
16 April 2010 | Appointment of Simon Dowson as a director (2 pages) |
15 April 2010 | Termination of appointment of Alison Cant as a director (1 page) |
15 April 2010 | Registered office address changed from 8 Middlegate Newcastle upon Tyne Tyne and Wear NE5 5AY United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 8 Middlegate Newcastle upon Tyne Tyne and Wear NE5 5AY United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Termination of appointment of Alison Cant as a director (1 page) |
17 February 2010 | Secretary's details changed for Bournewood Limited on 11 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Bournewood Limited on 11 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
26 August 2009 | Registered office changed on 26/08/2009 from 8 middlegate newcastle upon tyne british NE5 5AY united kingdom (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 8 middlegate newcastle upon tyne british NE5 5AY united kingdom (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 25 pikesyde dipton stanley county durham DH9 9EQ (1 page) |
30 June 2009 | Director's Change of Particulars / alison cant / 30/06/2009 / HouseName/Number was: 25, now: 8; Street was: pikesyde, now: middlegate; Area was: dipton, now: ; Post Town was: stanley, now: newcastle upon tyne; Region was: county durham, now: tyne and wear; Post Code was: DH9 9EQ, now: NE5 5AY (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 25 pikesyde dipton stanley county durham DH9 9EQ (1 page) |
30 June 2009 | Director's change of particulars / alison cant / 30/06/2009 (1 page) |
3 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/10/2009 (1 page) |
3 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/10/2009 (1 page) |
11 February 2009 | Incorporation (18 pages) |
11 February 2009 | Incorporation (18 pages) |