Allendale
Hexham
Northumberland
NE47 9AH
Director Name | Rachel Jane Bacon |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Summerhill Street Newcastle Upon Tyne Tyne And Wear NE4 6EJ |
Director Name | Mr Stephen James Goddard |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowhey Farm Glossop Road Marple Bridge Stockport Cheshire SK6 5NX |
Director Name | Mr Marc Moore Smith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Upper Hibbert Lane Hawk Green Marple Stockport Cheshire SK6 7HQ |
Secretary Name | Mr Christopher Douglas Bacon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wooley High House Allendale Hexham Northumberland NE47 9AH |
Director Name | Mr Ralph Wilson Chalmers |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Lisimore 20 Trench Road Ballydrain Comber County Down BT23 6EH Northern Ireland |
Secretary Name | Mr Marc Moore Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Upper Hibbert Lane Hawk Green Marple Stockport Cheshire SK6 7HQ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Arden House Shepley Lane Industrial Estate Hawk Green Marple Stockport Cheshire SK6 7JW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2009 | Appointment terminated director ralph chalmers (1 page) |
22 August 2008 | Appointment terminated secretary marc smith (1 page) |
22 August 2008 | Director's change of particulars / rachel bacon / 17/06/2008 (1 page) |
22 August 2008 | Secretary appointed christopher douglas bacon (2 pages) |
22 August 2008 | Director's change of particulars / christopher bacon / 17/06/2008 (1 page) |
12 June 2008 | Director appointed ralph wilson chalmers (3 pages) |
14 May 2008 | Director appointed christopher douglas bacon (2 pages) |
14 May 2008 | Director appointed rachel jane bacon (2 pages) |
14 May 2008 | Director and secretary appointed marc moore smith (2 pages) |
14 May 2008 | Director appointed stephen james goddard (3 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from nautilus (intaglio) LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
23 April 2008 | Resolutions
|
23 April 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
23 April 2008 | Ad 22/04/08\gbp si 25@1=25\gbp ic 75/100\ (2 pages) |
23 April 2008 | Ad 22/04/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
23 April 2008 | Ad 22/04/08\gbp si 25@1=25\gbp ic 50/75\ (2 pages) |
23 April 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |