Durham
County Durham
DH1 5GA
Director Name | Mark Liddell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Setting Stones Washington Tyne & Wear NE38 9EU |
Director Name | Kenneth Garry Parker |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Weybourne Lea East Shore Village Seaham County Durham SR7 7WE |
Secretary Name | Kenneth Garry Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Weybourne Lea East Shore Village Seaham County Durham SR7 7WE |
Director Name | Mr Gordon Davison |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 9 years (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 40 Perth Avenue Jarrow Tyne & Wear NE32 4AG |
Director Name | Mr Alan Dorward |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 22 Caulfield Avenue South Shields Tyne & Wear NE34 0JD |
Director Name | Mr Brian Errington |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 93 Woodvale Drive Hepburn Tyne & Wear NE31 1RB |
Secretary Name | Mr Brian Errington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 93 Woodvale Drive Hepburn Tyne & Wear NE31 1RB |
Director Name | Ada Davison |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 June 2000) |
Role | Clerical Staff |
Correspondence Address | 40 Perth Avenue Jarrow Tyne & Wear NE32 4AG |
Director Name | Irene Errington |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 April 2003) |
Role | Secretary |
Correspondence Address | 93 Woodvale Drive Hebburn Tyne & Wear NE31 1RB |
Director Name | Victor Hogg |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2007) |
Role | Sales Director |
Correspondence Address | 29 Curlew Avenue Lower Halstow Sittingbourne Kent ME9 7DF |
Registered Address | 67 Sadler Street Durham DH1 3NP |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | £333 |
Cash | £22 |
Current Liabilities | £278 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2010 | Application to strike the company off the register (3 pages) |
28 May 2010 | Application to strike the company off the register (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
6 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
12 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
22 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
15 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
15 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
23 July 2003 | Return made up to 25/06/03; full list of members (9 pages) |
23 July 2003 | Return made up to 25/06/03; full list of members (9 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Secretary resigned;director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
6 May 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: unit 17 royal industrial estate jarrow tyne & wear NE32 3HR (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: unit 17 royal industrial estate jarrow tyne & wear NE32 3HR (1 page) |
6 May 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
16 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
6 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
15 October 2001 | Total exemption small company accounts made up to 30 June 2001 (12 pages) |
15 October 2001 | Total exemption small company accounts made up to 30 June 2001 (12 pages) |
25 June 2001 | Return made up to 25/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 25/06/01; full list of members (7 pages) |
29 August 2000 | Full accounts made up to 30 June 2000 (11 pages) |
29 August 2000 | Full accounts made up to 30 June 2000 (11 pages) |
26 July 2000 | Return made up to 25/06/00; full list of members
|
26 July 2000 | Return made up to 25/06/00; full list of members (8 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
1 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
1 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
24 June 1999 | Return made up to 25/06/99; no change of members (6 pages) |
24 June 1999 | Return made up to 25/06/99; no change of members (6 pages) |
22 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
22 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
21 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
21 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
4 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
4 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
21 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: unit 8F victoria industrial estate hebburn tyne & wear NE31 1UD (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: unit 8F victoria industrial estate hebburn tyne & wear NE31 1UD (1 page) |
13 March 1997 | Full accounts made up to 30 June 1996 (15 pages) |
13 March 1997 | Full accounts made up to 30 June 1996 (15 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 25/06/96; no change of members
|
9 July 1996 | New director appointed (2 pages) |
29 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
29 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: unit 8F victoria industrial estate hebburn tyne & wear NE31 1UD (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: unit 8F victoria industrial estate hebburn tyne & wear NE31 1UD (1 page) |
13 July 1995 | Return made up to 25/06/95; full list of members
|
13 July 1995 | Return made up to 25/06/95; full list of members (6 pages) |
14 July 1992 | First Gazette notice for compulsory strike-off (1 page) |
14 July 1992 | First Gazette notice for compulsory strike-off (1 page) |