Harelaw
Stanley
Durham
DH9 8DH
Director Name | Mr Alan Crawford Westwater |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months (closed 30 September 2014) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Lodge North Road Harelaw Stanley Durham DH9 8DH |
Secretary Name | Margaret Westwater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(4 years, 12 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge North Road Harelaw Stanley Durham DH9 8DH |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Secretary Name | Peggy Kathleen Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Angerton Avenue Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0TU |
Secretary Name | Janet Westwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | The Lodge North Road Harelaw Stanley Durham DH9 8DH |
Registered Address | 34 Frederick Street Sunderland Tyne And Wear SR1 1LP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | Over 90 other UK companies use this postal address |
20 at £1 | James Crawford Westwater 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £239,844 |
Cash | £500 |
Current Liabilities | £191,423 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Registered office address changed from the Lodge North Road Harelaw Stanley County Durham DH9 8DH on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from the Lodge North Road Harelaw Stanley County Durham DH9 8DH on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Director's details changed for Mr Alan Crawford Westwater on 31 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Margaret Westwater on 31 January 2010 (2 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Return made up to 01/02/09; full list of members (4 pages) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2008 | Return made up to 01/02/08; full list of members (4 pages) |
2 July 2007 | Return made up to 01/02/07; full list of members (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2006 | Return made up to 01/02/06; full list of members (3 pages) |
11 April 2006 | Return made up to 01/02/05; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 55 old elvet durham city county durham DH1 3HN (1 page) |
18 June 2004 | Return made up to 01/02/04; full list of members (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 May 2003 | Return made up to 01/02/03; full list of members (8 pages) |
23 April 2002 | Return made up to 01/02/02; full list of members (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 January 2000 (5 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Return made up to 01/02/01; full list of members (7 pages) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Particulars of mortgage/charge (5 pages) |
28 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
29 February 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 January 1998 (5 pages) |
22 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
23 August 1997 | Particulars of mortgage/charge (7 pages) |
7 August 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
1 April 1997 | Return made up to 01/02/97; full list of members (6 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page) |
12 June 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |
24 April 1996 | Return made up to 01/02/96; no change of members (4 pages) |
12 April 1996 | Particulars of mortgage/charge (7 pages) |
28 February 1996 | Accounts for a small company made up to 31 January 1994 (6 pages) |
17 February 1996 | Accounting reference date shortened from 28/02 to 31/01 (1 page) |
23 May 1995 | Return made up to 01/02/95; no change of members (4 pages) |