Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary Name | Mr Paul Jan Herman Grootendorst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(1 month after company formation) |
Appointment Duration | 7 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 | John O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | Hawthorne Farmhouse, Ince Lane Wimbolds Trafford Chester Cheshire CH2 4JP Wales |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2008 | Company name changed forgehouse uk LIMITED\certificate issued on 17/07/08 (2 pages) |
10 March 2008 | Appointment terminated secretary john o'brien (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: palatine house senate suite belmont business park durham county durham DH1 1TW (1 page) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Return made up to 04/04/06; full list of members (6 pages) |
20 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
5 October 2005 | New director appointed (5 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
4 October 2005 | Particulars of mortgage/charge (4 pages) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (8 pages) |