Belford
Northumberland
NE70 7PF
Director Name | Mr John Robert Jackson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1995(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 February 2002) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Detchant Farm Belford Northumberland NE70 7PF |
Secretary Name | Mrs Brenda Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1995(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Detchant Farm Belford Northumberland NE70 7PF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1-3 Sandgate Berwick On Tweed TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2001 | Application for striking-off (1 page) |
11 May 2001 | Return made up to 21/04/01; full list of members (5 pages) |
26 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
12 May 2000 | Return made up to 21/04/00; full list of members (5 pages) |
24 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
13 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
12 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (7 pages) |
8 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
22 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
14 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
8 June 1995 | Accounting reference date notified as 30/04 (1 page) |
8 June 1995 | Ad 04/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 1995 | Secretary resigned (2 pages) |
12 May 1995 | Company name changed imagetruth LIMITED\certificate issued on 15/05/95 (4 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | New secretary appointed;new director appointed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 12 york place leeds LS1 2DS (1 page) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Nc inc already adjusted 04/05/95 (1 page) |
11 May 1995 | Director resigned (2 pages) |
21 April 1995 | Incorporation (14 pages) |