Hexham
Northumberland
NE46 2HD
Director Name | Christopher Martin Davies |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 11 April 2006) |
Role | Co Director |
Correspondence Address | Whites Balcombe Hill Goudhurst Kent TN17 2QT |
Director Name | Mr Keith Thomas Gregory |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | 103 Riverside Close London E5 9SS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 17 Carlisle Street London W1D 3BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2005 | Application for striking-off (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (1 page) |
11 October 2005 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2005 | Return made up to 21/01/05; full list of members (6 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
3 February 2003 | Return made up to 21/01/03; full list of members
|
16 September 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
8 February 2002 | Return made up to 21/01/02; full list of members
|
11 October 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
29 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
22 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
29 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
20 November 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
25 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
21 August 1998 | Return made up to 21/01/98; full list of members
|
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 February 1997 | Ad 07/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Incorporation (15 pages) |