Hamsterley Mill
Newcastle Upon Tyne
NE39 1HG
Director Name | Donna Jones |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2002(5 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Secretary |
Correspondence Address | 55 Lintzford Road Hamsterley Mill Newcastle Upon Tyne NE39 1HG |
Secretary Name | Donna Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2002(5 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Secretary |
Correspondence Address | 55 Lintzford Road Hamsterley Mill Newcastle Upon Tyne NE39 1HG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
28 July 2006 | Dissolved (1 page) |
---|---|
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
22 July 2004 | Statement of affairs (6 pages) |
22 July 2004 | Appointment of a voluntary liquidator (1 page) |
22 July 2004 | Resolutions
|
29 June 2004 | Registered office changed on 29/06/04 from: 314 medomsley road consett county durham DH8 5NX (1 page) |
12 May 2004 | Return made up to 18/10/03; full list of members
|
8 January 2004 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 152-160 city road london EC1V 2NX (1 page) |
6 December 2002 | New secretary appointed;new director appointed (2 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Secretary resigned (1 page) |
18 October 2002 | Incorporation (9 pages) |