Guyzance
Morpeth
NE65 9AP
Director Name | Mr Christopher Martin Davison |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2009(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Newton-On-The-Moor Morpeth NE65 9JY |
Director Name | Mr Paul Edgar |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 16 East Field Longhoughton Alnwick Northumberland NE66 3BZ |
Secretary Name | Mr Michael Curry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 (Cyclelife Store) Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
Registered Address | Unit 6c Greensfield Court Greensfield Industrial Estate Alnwick Northumberland NE66 2DE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Secretary's details changed for Mr Michael Curry on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Christopher Martin Davison on 1 August 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Mr Michael Curry on 1 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Secretary's details changed for Mr Michael Curry on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Christopher Martin Davison on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Christopher Martin Davison on 1 August 2010 (2 pages) |
4 August 2009 | Incorporation (12 pages) |
4 August 2009 | Incorporation (12 pages) |