Company NameP And M (Corbridge) Limited
Company StatusDissolved
Company Number05072390
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Directors

Director NameMr Paul Malcolm Hobson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage
Tranwell Woods
Morpeth
Northumberland
NE61 6AG
Director NameMarion Elizabeth James
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleSecretary
Correspondence AddressHallington Hall
Hallington
Northumberland
NE19 2LW
Secretary NameMr Paul Malcolm Hobson
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage
Tranwell Woods
Morpeth
Northumberland
NE61 6AG
Secretary NameMarion Elizabeth James
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleSecretary
Correspondence AddressHallington Hall
Hallington
Northumberland
NE19 2LW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2008Return of final meeting of creditors (1 page)
2 November 2005Registered office changed on 02/11/05 from: princes street corbridge northumberland NE45 5AD (1 page)
26 October 2005Appointment of a liquidator (1 page)
15 October 2004Order of court to wind up (1 page)
2 June 2004Secretary resigned;director resigned (1 page)
20 May 2004Secretary resigned;director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004Incorporation (16 pages)