Consett
County Durham
DH8 0BW
Director Name | Mrs Samantha Helen Callon |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Queens Road Consett County Durham DH8 0BW |
Secretary Name | Mrs Samantha Helen Callon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Queens Road Consett County Durham DH8 0BW |
Director Name | Christopher Geoffrey Hill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 1999) |
Role | Bureau Manager |
Correspondence Address | 4 Highfield Road Highfield Rowlands Gill Tyne & Wear NE39 2LY |
Director Name | Stephen Armstrong |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 years after company formation) |
Appointment Duration | 4 days (resigned 05 March 2000) |
Role | Signs & Graphics |
Correspondence Address | 42 Ridley Street Stanley County Durham DH9 0PD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£28,533 |
Current Liabilities | £18,503 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2004 | Application for striking-off (1 page) |
24 March 2003 | Return made up to 11/02/03; full list of members
|
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
30 April 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
11 March 2002 | Return made up to 11/02/02; full list of members
|
15 November 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
26 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (14 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
18 May 2000 | Director resigned (1 page) |
13 April 2000 | Return made up to 11/02/00; full list of members
|
13 April 2000 | New director appointed (2 pages) |
30 September 1999 | Full accounts made up to 28 February 1999 (13 pages) |
27 May 1999 | Director resigned (1 page) |
18 February 1999 | Return made up to 11/02/99; full list of members
|
8 January 1999 | £ nc 100/1000 04/01/99 (1 page) |
8 January 1999 | Resolutions
|
8 January 1999 | Ad 21/12/98--------- £ si 5@1=5 £ ic 100/105 (3 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
7 May 1998 | Return made up to 11/02/98; full list of members (6 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 53 spen street stanley county durham DH9 7NJ (1 page) |
15 April 1997 | Return made up to 11/02/97; no change of members
|
2 January 1997 | Full accounts made up to 28 February 1996 (10 pages) |
28 February 1996 | Return made up to 11/02/96; no change of members (4 pages) |
22 August 1995 | Full accounts made up to 28 February 1995 (9 pages) |
11 February 1994 | Incorporation (14 pages) |