Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2016 | Final Gazette dissolved following liquidation (1 page) |
17 August 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
17 August 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
4 August 2016 | Liquidators' statement of receipts and payments to 30 May 2016 (13 pages) |
4 August 2016 | Liquidators' statement of receipts and payments to 30 May 2016 (13 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 30 May 2015 (24 pages) |
28 July 2015 | Liquidators statement of receipts and payments to 30 May 2015 (24 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 30 May 2015 (24 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (25 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (25 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 30 May 2014 (25 pages) |
12 June 2013 | Statement of affairs with form 4.19 (6 pages) |
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Statement of affairs with form 4.19 (6 pages) |
12 June 2013 | Resolutions
|
20 May 2013 | Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ United Kingdom on 20 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ United Kingdom on 20 May 2013 (2 pages) |
16 April 2012 | Appointment of Mr John Bewick Ludbrook as a director (2 pages) |
16 April 2012 | Appointment of Mr John Bewick Ludbrook as a director (2 pages) |
21 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 March 2012 | Incorporation Statement of capital on 2012-03-19
|
19 March 2012 | Incorporation Statement of capital on 2012-03-19
|