Chollerford
Hexham
Northumberland
NE46 4ER
Secretary Name | Duncan James Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 3 Holme Park Actlionby Carlisle Cumbria CA4 8AD |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Julie Guest |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 December 1997(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1999) |
Role | Nurse |
Correspondence Address | 1 New Houses Chollerford Hexham Northumberland NE46 4ER |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Hunter Healey PO Box 37 Abacus House Holcroft Lane Culcheth Cheshire WA3 5FH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2001 | Application for striking-off (1 page) |
2 August 2001 | Withdrawal of application for striking off (1 page) |
9 July 2001 | Application for striking-off (1 page) |
10 January 2001 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
16 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
22 June 1999 | Resolutions
|
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page) |
9 December 1998 | Return made up to 27/08/98; full list of members (6 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
27 August 1997 | Incorporation (18 pages) |