Witton Gilbert
Durham
DH7 6UD
Secretary Name | Margaret Vivienne Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(47 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 October 2005) |
Role | Company Director |
Correspondence Address | 110 Bowmore Road Toronto Ontario M4L 3JZ |
Director Name | Frances Edith Berriman |
---|---|
Date of Birth | December 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 June 1998) |
Role | Retired |
Correspondence Address | Belasyse Cottage Fencehouses Co Durham DH4 6QA |
Secretary Name | Alan Geoffrey Berriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | Groom Cottage Fencehouses Co Durham DH4 6QA |
Registered Address | 5 Chapel Court Witton Gilbert Durham DH7 6UD |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Witton Gilbert |
Ward | Esh and Witton Gilbert |
Built Up Area | Sacriston |
Year | 2014 |
---|---|
Net Worth | -£97,310 |
Cash | £20 |
Current Liabilities | £97,330 |
Latest Accounts | 30 June 2004 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2005 | Application for striking-off (1 page) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
14 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
13 May 2002 | Return made up to 30/04/02; full list of members
|
19 April 2002 | Registered office changed on 19/04/02 from: garden cottage lambton park chester le street county durham DH3 4PN (1 page) |
22 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
18 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
18 May 2000 | Return made up to 30/04/00; full list of members
|
17 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: groom cottage, morton house, fencehouses, tyne & wear. DH4 6QA. (1 page) |
19 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
28 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
6 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |