Consett
County Durham
DH8 9EN
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2009(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola BVI |
Director Name | Miss Jacqueline Lily Ellen Metcalf |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 49 Dorset Crescent Consett County Durham DH8 8HX |
Director Name | Miss Stacie Logan |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(7 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 South View Templetown Consett County Durham DH8 7NT |
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 |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | Application to strike the company off the register (3 pages) |
30 November 2010 | Application to strike the company off the register (3 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
5 July 2010 | Secretary's details changed for Bournewood Limited on 29 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Bournewood Limited on 29 June 2010 (2 pages) |
13 May 2010 | Appointment of Simon Dowson as a director (2 pages) |
13 May 2010 | Registered office address changed from 1 South View Templetown Consett County Durham DH8 7NT United Kingdom on 13 May 2010 (1 page) |
13 May 2010 | Termination of appointment of Stacie Logan as a director (1 page) |
13 May 2010 | Appointment of Simon Dowson as a director (2 pages) |
13 May 2010 | Termination of appointment of Stacie Logan as a director (1 page) |
13 May 2010 | Registered office address changed from 1 South View Templetown Consett County Durham DH8 7NT United Kingdom on 13 May 2010 (1 page) |
1 February 2010 | Termination of appointment of Jacqueline Metcalf as a director (1 page) |
1 February 2010 | Termination of appointment of Jacqueline Metcalf as a director (1 page) |
1 February 2010 | Registered office address changed from 49 Dorset Crescent Consett County Durham DH8 8HX on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 49 Dorset Crescent Consett County Durham DH8 8HX on 1 February 2010 (1 page) |
1 February 2010 | Appointment of Miss Stacie Logan as a director (2 pages) |
1 February 2010 | Appointment of Miss Stacie Logan as a director (2 pages) |
1 February 2010 | Registered office address changed from 49 Dorset Crescent Consett County Durham DH8 8HX on 1 February 2010 (1 page) |
16 July 2009 | Accounting reference date extended from 30/06/2010 to 31/10/2010 (1 page) |
16 July 2009 | Accounting reference date extended from 30/06/2010 to 31/10/2010 (1 page) |
29 June 2009 | Incorporation (18 pages) |
29 June 2009 | Incorporation (18 pages) |