Consett
County Durham
DH8 9EN
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2009(same day as company formation) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola B.V.I. |
Director Name | Mr Clare Louise Jewitt |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Administrator |
Correspondence Address | 46 Eggleston Drive Consett County Durham DH8 7UB |
Director Name | Mr Ian David Nattrass |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Millfield Court Consett County Durham DH8 8TN |
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 |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2011 | Application to strike the company off the register (3 pages) |
27 January 2011 | Application to strike the company off the register (3 pages) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Secretary's details changed for Bournewood Limited on 28 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Bournewood Limited on 28 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
6 September 2010 | Termination of appointment of Ian Nattrass as a director (1 page) |
6 September 2010 | Termination of appointment of Ian Nattrass as a director (1 page) |
6 September 2010 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
6 September 2010 | Registered office address changed from 8 Millfield Court Consett County Durham DH8 8TN United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 8 Millfield Court Consett County Durham DH8 8TN United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 8 Millfield Court Consett County Durham DH8 8TN United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
1 April 2010 | Appointment of Mr Ian David Nattrass as a director (2 pages) |
1 April 2010 | Registered office address changed from 46 Eggleston Drive Consett County Durham DH8 7UB on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 46 Eggleston Drive Consett County Durham DH8 7UB on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 46 Eggleston Drive Consett County Durham DH8 7UB on 1 April 2010 (1 page) |
1 April 2010 | Appointment of Mr Ian David Nattrass as a director (2 pages) |
1 April 2010 | Termination of appointment of Clare Louise Jewitt as a director (1 page) |
1 April 2010 | Termination of appointment of Clare Louise Jewitt as a director (1 page) |
24 November 2009 | Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
24 November 2009 | Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
28 September 2009 | Incorporation (18 pages) |
28 September 2009 | Incorporation (18 pages) |