Harelaw
County Durham
DH9 8DB
Director Name | Danielle Devlin |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2004(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 October 2007) |
Role | Manager |
Correspondence Address | Parkfield House Harelaw Stanley County Durham DH9 8DB |
Secretary Name | Danielle Devlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2004(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 October 2007) |
Role | Company Director |
Correspondence Address | Parkfield House Harelaw Stanley County Durham DH9 8DB |
Director Name | Debra Young |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1996) |
Role | Research Consultant |
Correspondence Address | 118d Sunningfields Road Hendon London NW4 4RE |
Director Name | Esme Young |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Retailer Of Childrencs Clothing |
Correspondence Address | 38 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LY |
Director Name | Ian Stuart Young |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1996) |
Role | Business Manager |
Correspondence Address | 3 Sandbrook Close Sunnydale Gardens London NW7 3PF |
Secretary Name | Esme Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 38 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LY |
Director Name | Gregory Devlin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 26 July 2004) |
Role | Shop Keeper |
Correspondence Address | Parkfield House Harelaw County Durham DH9 8DB |
Secretary Name | Gregory Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 26 July 2004) |
Role | Shop Keeper |
Correspondence Address | Parkfield House Harelaw County Durham DH9 8DB |
Registered Address | Mitchells Suite 4 Parsons House Parsons Road Washington NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£58,510 |
Cash | £4,222 |
Current Liabilities | £75,480 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2007 | Voluntary strike-off action has been suspended (1 page) |
30 April 2007 | Application for striking-off (1 page) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 January 2007 | Return made up to 07/12/06; full list of members
|
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 February 2005 | Return made up to 07/12/04; full list of members (7 pages) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New secretary appointed (1 page) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 March 2004 | Return made up to 07/12/03; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 February 2003 | Return made up to 07/12/02; full list of members (5 pages) |
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
18 June 2001 | Return made up to 07/12/00; full list of members
|
22 May 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 February 1999 | Return made up to 07/12/98; no change of members (4 pages) |
11 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
24 February 1997 | Return made up to 07/12/96; full list of members (6 pages) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Accounting reference date extended from 28/02/96 to 30/06/96 (1 page) |
8 October 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: 67 saddler street durham city DH1 3NP (1 page) |
29 November 1995 | Return made up to 07/12/95; no change of members (4 pages) |
29 November 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |