Front Street, Broompark
Durham
DH7 7QT
Secretary Name | Mr Keith Flowers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | My Way Front Street, Broompark Durham DH7 7QT |
Director Name | Mr Philip Thomas Lennox |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(16 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Thinford Street Metal Bridge Durham DH6 5LD |
Director Name | Mr Andrew Davy Oldham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 August 1996) |
Role | Company Director |
Correspondence Address | 6 Lawrence Crescent Richmond North Yorkshire DL10 5QE |
Secretary Name | Mr Andrew Davy Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 August 1996) |
Role | Company Director |
Correspondence Address | 6 Lawrence Crescent Richmond North Yorkshire DL10 5QE |
Director Name | Graham Michael Darrie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1996(9 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | Sandgarth Mill Lane Darlington County Durham DL1 2XQ |
Director Name | Kevin Jones |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(16 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | Kelloe Hall North Town Kelloe Durham DH6 4PR |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £77,892 |
Cash | £20,353 |
Current Liabilities | £377,009 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2010 | Return of final meeting of creditors (1 page) |
8 January 2010 | Notice of final account prior to dissolution (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: premier house tursdale business park tursdale county durham DH6 5PG (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: premier house tursdale business park tursdale county durham DH6 5PG (1 page) |
11 August 2005 | Appointment of a liquidator (1 page) |
11 August 2005 | Appointment of a liquidator (1 page) |
20 May 2005 | Order of court to wind up (1 page) |
20 May 2005 | Order of court to wind up (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 30/09/03; full list of members
|
6 April 2004 | Return made up to 30/09/03; full list of members (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
26 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
11 June 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
11 June 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
24 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
11 June 2001 | Particulars of mortgage/charge (4 pages) |
11 June 2001 | Particulars of mortgage/charge (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members
|
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
1 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2000 | Return made up to 30/09/99; full list of members (6 pages) |
2 March 2000 | Return made up to 30/09/99; full list of members
|
10 November 1999 | Registered office changed on 10/11/99 from: 17 wooley drive ushaw moor durham DH7 7QP (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 17 wooley drive ushaw moor durham DH7 7QP (1 page) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Ad 11/06/99--------- £ si 100@1=100 £ ic 6/106 (2 pages) |
8 July 1999 | Ad 11/06/99--------- £ si 100@1=100 £ ic 6/106 (2 pages) |
8 July 1999 | Resolutions
|
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Memorandum and Articles of Association (12 pages) |
29 January 1999 | Memorandum and Articles of Association (12 pages) |
15 December 1998 | Company name changed 1ST A1 windscreens (northern) lt D.\certificate issued on 16/12/98 (2 pages) |
15 December 1998 | Company name changed 1ST A1 windscreens (northern) lt D.\certificate issued on 16/12/98 (2 pages) |
29 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
29 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 October 1997 | Return made up to 30/09/97; full list of members
|
24 October 1997 | Registered office changed on 24/10/97 from: 17 wooley drive ushaw moor durham co.durham DH7 7QP (1 page) |
24 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 17 wooley drive ushaw moor durham co.durham DH7 7QP (1 page) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Return made up to 30/09/96; change of members (6 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Return made up to 30/09/96; change of members
|
6 November 1996 | New secretary appointed (2 pages) |
10 July 1996 | Ad 02/07/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
10 July 1996 | Ad 02/07/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
9 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
15 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
15 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
17 August 1989 | New secretary appointed (2 pages) |
17 August 1989 | New secretary appointed (2 pages) |