Shincliffe
Durham
County Durham
DH1 2TQ
Director Name | Mr Graham Stephen Hall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 23 June 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Southill Hall Plawsworth Chester Le Street County Durham DH3 4EQ |
Secretary Name | Mr Graham Stephen Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Southill Hall Plawsworth Chester Le Street County Durham DH3 4EQ |
Director Name | Peter Francis Bartley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 June 2009) |
Role | Chartered Surveyor |
Correspondence Address | 4 The Old Sawmill Shincliffe Durham DH1 2TQ |
Director Name | Mr Stephen Nelson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 12 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | 31 The Mews Newcastle Upon Tyne Tyne & Wear NE1 4DA |
Registered Address | 186 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £73,239 |
Cash | £4,884 |
Current Liabilities | £1,115 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2008 | Voluntary strike-off action has been suspended (1 page) |
11 December 2007 | Application for striking-off (1 page) |
2 May 2007 | Memorandum and Articles of Association (10 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members
|
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members
|
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members
|
19 December 2001 | Ad 01/04/01--------- £ si 1@1 (2 pages) |
19 December 2001 | New director appointed (2 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
27 October 2000 | Return made up to 31/10/00; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
1 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
31 October 1996 | Return made up to 31/10/96; full list of members
|
12 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: richmond house old brewery court sandyford road newcastle upon tyne NE2 1XG (1 page) |
13 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
8 November 1995 | Return made up to 31/10/95; no change of members
|