Durham
County Durham
DH7 7TA
Director Name | Mr David Ian Rowland |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2006(34 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 April 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Marine House Apartments Alnmouth Northumberland NE66 2RW |
Secretary Name | Paul Ilczyszyn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2007(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 April 2010) |
Role | Consultant |
Correspondence Address | 14 Hilltop Road Durham County Durham DH7 7TA |
Director Name | Mr Sidney Johnson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 April 1998) |
Role | Wors Director |
Correspondence Address | Dale House 2 Otterburn Road North Shields Tyne & Wear NE29 9BH |
Secretary Name | Mr Peter Edward Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 17 Park View Felton Morpeth Northumberland NE65 9DQ |
Secretary Name | Neil Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | 33 Hyde Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1AT |
Secretary Name | Terence Joseph Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Scalby Close Gosforth Newcastle Upon Tyne NE3 5LJ |
Director Name | Mr Julian Philip Bates |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1998(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 July 2006) |
Role | Consultant |
Correspondence Address | 86 Dene Road Wylam Northumberland NE41 8HB |
Director Name | Terence Joseph Conway |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1998(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Scalby Close Gosforth Newcastle Upon Tyne NE3 5LJ |
Director Name | Neil Stanford Lewis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1998(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 October 2002) |
Role | Business Consultant |
Correspondence Address | 19a Hallgate Hexham Northumberland NE46 1XD |
Director Name | John Edward McLoughlin |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 2006) |
Role | Consultant |
Correspondence Address | 58 Charter Drive Sunderland Tyne & Wear SR3 3PQ |
Director Name | John Frederick Cooke |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(33 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 17 January 2007) |
Role | Chartered Engineer |
Correspondence Address | None 43 St Charles Road Spennymoor Co Durham DL16 6JY |
Director Name | George Dawson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2007) |
Role | Facilitator |
Correspondence Address | 12 Mountside Consett County Durham DH8 0DP |
Director Name | Jonathan Lee |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(33 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 February 2007) |
Role | Business Relations Manager |
Correspondence Address | 9 Armstrong Avenue Newcastle Upon Tyne Tyne & Wear NE6 5RD |
Director Name | Susan Noddings |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(34 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 September 2007) |
Role | Self Employed Consultant |
Correspondence Address | 6 Featherstone Grove Meadowdale Farm Bedlington Northumberland NE22 6NU |
Secretary Name | Susan Noddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(34 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 September 2007) |
Role | Self Employed Consultant |
Correspondence Address | 6 Featherstone Grove Meadowdale Farm Bedlington Northumberland NE22 6NU |
Registered Address | 14 Hilltop Road Bearpark Durham DH7 7TA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Bearpark |
Ward | Deerness |
Built Up Area | Ushaw Moor |
Year | 2014 |
---|---|
Turnover | £1,825 |
Net Worth | £4,809 |
Cash | £4,939 |
Current Liabilities | £130 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | Application to strike the company off the register (3 pages) |
29 December 2009 | Application to strike the company off the register (3 pages) |
9 February 2009 | Annual return made up to 02/10/08 (16 pages) |
9 February 2009 | Annual return made up to 02/10/08 (16 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 April 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 December 2007 | Annual return made up to 02/10/07 (5 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Annual return made up to 02/10/07
|
6 December 2007 | New secretary appointed (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 14 hilltop road, bearpark durham co durham D47 7TA (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 14 hilltop road, bearpark durham co durham D47 7TA (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 8 scalby close whitebridge park gosforth newcastle upon tyne NE3 5LJ (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 8 scalby close whitebridge park gosforth newcastle upon tyne NE3 5LJ (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | Annual return made up to 02/10/06 (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Annual return made up to 02/10/06 (2 pages) |
12 October 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Annual return made up to 02/10/05 (4 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Annual return made up to 02/10/05 (4 pages) |
30 October 2004 | Annual return made up to 02/10/04
|
30 October 2004 | Annual return made up to 02/10/04 (4 pages) |
30 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 October 2003 | Annual return made up to 02/10/03 (4 pages) |
17 October 2003 | Annual return made up to 02/10/03
|
17 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 October 2002 | Annual return made up to 02/10/02
|
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Annual return made up to 02/10/02 (4 pages) |
21 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 October 2001 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
24 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
24 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
24 October 2001 | Annual return made up to 02/10/01 (4 pages) |
24 October 2001 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
24 October 2001 | Annual return made up to 02/10/01 (4 pages) |
3 November 2000 | Annual return made up to 02/10/00 (4 pages) |
3 November 2000 | Annual return made up to 02/10/00 (4 pages) |
17 November 1999 | Annual return made up to 02/10/99 (4 pages) |
17 November 1999 | Annual return made up to 02/10/99 (4 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
27 October 1998 | Annual return made up to 02/10/98 (4 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 2 craster court manor walk shopping centre cramlington northumberland NE23 6UT (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 2 craster court manor walk shopping centre cramlington northumberland NE23 6UT (1 page) |
27 October 1998 | Annual return made up to 02/10/98
|
27 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 October 1997 | Annual return made up to 02/10/97 (4 pages) |
15 October 1997 | Annual return made up to 02/10/97 (4 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
28 October 1996 | Annual return made up to 02/10/96 (4 pages) |
28 October 1996 | Annual return made up to 02/10/96
|
29 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | Annual return made up to 02/10/95 (4 pages) |
31 October 1995 | Annual return made up to 02/10/95 (4 pages) |