Tranwell Woods
Morpeth
Northumberland
NE61 6AG
Director Name | Marion Elizabeth James |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Hallington Hall Hallington Northumberland NE19 2LW |
Secretary Name | Mr Paul Malcolm Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Cottage Tranwell Woods Morpeth Northumberland NE61 6AG |
Secretary Name | Marion Elizabeth James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Hallington Hall Hallington Northumberland NE19 2LW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2008 | Return of final meeting of creditors (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: princes street corbridge northumberland NE45 5AD (1 page) |
26 October 2005 | Appointment of a liquidator (1 page) |
15 October 2004 | Order of court to wind up (1 page) |
2 June 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | Incorporation (16 pages) |