Ridsdale
Hexham
Northumberland
NE48 2TN
Secretary Name | Gary Denton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 49 Armstrong Street Ridsdale Hexham Northumberland NE48 2TN |
Secretary Name | Joseph Parkin Hewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Nunwick Mill Humshaugh Hexham Northumberland NE46 4BY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,502 |
Cash | £1,088 |
Current Liabilities | £11,654 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
29 September 2001 | Dissolved (1 page) |
---|---|
29 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: pricewaterhousecoopers benson house 33 wellington st leeds west yorkshire LS1 4JP (1 page) |
6 March 2001 | Liquidators statement of receipts and payments (6 pages) |
26 September 2000 | Appointment of a voluntary liquidator (1 page) |
26 September 2000 | Resolutions
|
26 September 2000 | Statement of affairs (7 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 49 armstrong street ridsdale northumberland NE48 2TN (1 page) |
12 October 1999 | Return made up to 16/09/99; full list of members (6 pages) |
8 July 1999 | £ nc 10000/100000 02/07/99 (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Ad 02/07/99--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
8 July 1999 | Resolutions
|
10 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 March 1999 | Ad 09/03/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
24 September 1998 | Ad 16/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 September 1998 | Return made up to 16/09/98; full list of members (6 pages) |
18 September 1997 | Secretary resigned (1 page) |