Crook
County Durham
DL15 9BP
Director Name | Jennifer Rycroft |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1994(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 28 June 2011) |
Role | Word Processor Operator |
Correspondence Address | 2 Belle Vue Crook County Durham DL15 9BP |
Director Name | John Ryecroft |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(1 year, 5 months after company formation) |
Appointment Duration | 19 years (resigned 23 December 2010) |
Role | Hairdresser |
Correspondence Address | 2 Belle Vue Crook County Durham DL15 9BP |
Director Name | Susan Ryecroft |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1994) |
Role | Medical Clerk |
Correspondence Address | 121 Carr House Drive Durham County Durham DH1 5XG |
Registered Address | 5 West Lane Chester Le Street Co Durham DH3 3HJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 July |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2011 | Application to strike the company off the register (4 pages) |
7 March 2011 | Application to strike the company off the register (4 pages) |
15 February 2011 | Termination of appointment of John Ryecroft as a director (2 pages) |
15 February 2011 | Termination of appointment of John Ryecroft as a director (2 pages) |
1 September 2010 | Secretary's details changed for John Ryecroft on 4 October 1999 (1 page) |
1 September 2010 | Secretary's details changed for John Ryecroft on 4 October 1999 (1 page) |
1 September 2010 | Director's details changed for John Ryecroft on 4 October 1999 (1 page) |
1 September 2010 | Director's details changed for Jennifer Wilson on 24 December 1998 (1 page) |
1 September 2010 | Director's details changed for Jennifer Wilson on 24 December 1998 (1 page) |
1 September 2010 | Secretary's details changed for John Ryecroft on 4 October 1999 (1 page) |
1 September 2010 | Director's details changed for John Ryecroft on 4 October 1999 (1 page) |
1 September 2010 | Director's details changed for John Ryecroft on 4 October 1999 (1 page) |
23 August 2010 | Restoration by order of the court (3 pages) |
23 August 2010 | Restoration by order of the court (3 pages) |
25 June 2010 | Bona Vacantia disclaimer (1 page) |
25 June 2010 | Bona Vacantia disclaimer (1 page) |
7 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
13 March 1995 | Return made up to 23/12/94; full list of members
|
13 March 1995 | Return made up to 23/12/94; full list of members (6 pages) |
5 July 1990 | Resolutions
|
5 July 1990 | Resolutions
|
29 June 1990 | Incorporation (16 pages) |
29 June 1990 | Incorporation (16 pages) |