Durham
County Durham
DH1 3QJ
Director Name | Mr Keith Johnson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1991(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leazes House Leazes Place Durham DH1 1RE |
Director Name | Mr George William Gray |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 January 1996) |
Role | Architect |
Correspondence Address | 11 Skeats Whare Pennyland Milton Keynes MK15 6AY |
Director Name | Mr Roger Allan Mason |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 35 Grange Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 5AD |
Secretary Name | Mr Roger Allan Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 35 Grange Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 5AD |
Secretary Name | Susan Mary Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2004) |
Role | Accountant |
Correspondence Address | Wesley Place Fir Tree Crook County Durham DL15 8BN |
Secretary Name | Mrs Andrea Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(18 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Woodhall Spa The Fairways Houghton Le Spring Tyne & Wear DH4 4QL |
Registered Address | Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | 4 other UK companies use this postal address |
75 at £1 | Eric Clark 75.00% Ordinary |
---|---|
25 at £1 | Mr Keith Johnson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,814 |
Current Liabilities | £3,814 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Director's details changed for Mr Eric Clark on 31 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Eric Clark on 31 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
13 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
8 July 2008 | Appointment terminated secretary andrea holt (1 page) |
8 July 2008 | Appointment terminated secretary andrea holt (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 February 2008 | Return made up to 19/01/08; full list of members (7 pages) |
14 February 2008 | Return made up to 19/01/08; full list of members (7 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 January 2007 | Return made up to 19/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 19/01/07; full list of members (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: construction house esh road ushaw moor durham county durham DH7 7PN (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: construction house esh road ushaw moor durham county durham DH7 7PN (1 page) |
10 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 March 2005 | Return made up to 19/01/05; full list of members (7 pages) |
24 March 2005 | Return made up to 19/01/05; full list of members (7 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: construction house esh road ushaw moor durham DH7 7PN (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: construction house esh road ushaw moor durham DH7 7PN (1 page) |
24 July 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
12 June 2001 | Return made up to 19/01/01; full list of members (7 pages) |
12 June 2001 | Return made up to 19/01/01; full list of members (7 pages) |
12 April 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
12 April 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
17 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
17 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
27 January 1999 | Return made up to 19/01/99; no change of members
|
27 January 1999 | Return made up to 19/01/99; no change of members
|
17 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
12 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
12 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Director resigned (2 pages) |
24 March 1996 | Return made up to 19/01/96; change of members (6 pages) |
24 March 1996 | Return made up to 19/01/96; change of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
29 April 1987 | Particulars of mortgage/charge (3 pages) |
29 April 1987 | Particulars of mortgage/charge (3 pages) |