Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary Name | Ronald Townsend Kemp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1994(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 11 Cleadon Towers The Lonnen South Shields Tyne & Wear NE34 8EN |
Secretary Name | John O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | Hawthorne Farmhouse, Ince Lane Wimbolds Trafford Chester Cheshire CH2 4JP Wales |
Director Name | Mr John Mitchell Steele |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 5 Red House Drive Whitley Bay Tyne & Wear NE25 9XL |
Secretary Name | Brooks George Mileson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hill Blackford Carlisle Cumbria CA6 4DZ |
Director Name | Peter Scott Davey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 July 1993) |
Role | Insurance |
Correspondence Address | 47 Coquet Drive West Mount Park Perkinsville Chester Le Street County Durham DH2 1EW |
Secretary Name | Fiona Anne Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 4 Kirklee Gardens Glasgow G12 0SG Scotland |
Secretary Name | Mr Paul Jan Herman Grootendorst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(11 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Weymouth Drive Biddick Woods Houghton Le Spring County Durham DH4 7TQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Properties House Easter Park Teesside Industrial Park Thornaby Stockton On Tees Cleveland TS17 9NT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Year | 2014 |
---|---|
Net Worth | -£27,953 |
Current Liabilities | £29,087 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | Compulsory strike-off action has been suspended (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: senate suite palatine house belmont business park durham DH1 1TW (1 page) |
8 June 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 June 2007 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
23 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
20 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
13 June 2005 | Return made up to 09/05/05; full list of members (8 pages) |
11 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: morton hse fence houses houghton le spring tyne & wear DH4 6QA (1 page) |
13 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
5 April 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
16 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
31 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
13 June 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
13 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
13 June 2001 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
17 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
30 August 2000 | Return made up to 09/05/00; no change of members (6 pages) |
28 July 1999 | Return made up to 09/05/99; no change of members (4 pages) |
3 April 1999 | Return made up to 09/05/98; full list of members (5 pages) |
2 November 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
27 February 1998 | Resolutions
|
27 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
20 May 1997 | Return made up to 09/05/97; no change of members (5 pages) |
3 March 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
3 March 1997 | Resolutions
|
21 May 1996 | Return made up to 09/05/96; no change of members (5 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 May 1995 | Return made up to 09/05/95; full list of members (8 pages) |