Hamsterley
Bishop Auckland
County Durham
DL13 3PX
Secretary Name | Coates Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 January 2001) |
Correspondence Address | Tudor Mount Church Lane Riding Mill Northumberland NE44 6AP |
Director Name | Peter Richard Thomas Wilkins |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Marle Avenue Burgess Hill West Sussex RH15 8JG |
Secretary Name | Barbara Jane Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Marle Avenue Burgess Hill West Sussex RH15 8JG |
Director Name | Richard Dixon Teasdale |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 39 Ferens Park Durham County Durham DH1 1NU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Coundon Industrial Estate Coundon Bishop Auckland Co Durham DL14 8NR |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Ward | Coundon |
Built Up Area | Coundon |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2000 | Application for striking-off (1 page) |
6 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
23 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1999 | Strike-off action suspended (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 March 1999 | Accounts for a small company made up to 31 May 1997 (7 pages) |
21 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
30 March 1998 | Delivery ext'd 3 mth 31/05/97 (2 pages) |
17 February 1998 | Accounts for a small company made up to 31 May 1996 (3 pages) |
18 December 1997 | Director's particulars changed (1 page) |
16 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
18 February 1997 | Return made up to 03/05/96; full list of members
|
5 June 1996 | Full accounts made up to 31 May 1995 (5 pages) |
26 March 1996 | Company name changed marle engineering LIMITED\certificate issued on 27/03/96 (2 pages) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: 7 marle avenue burgess hill west sussex RH15 8JG (1 page) |
27 July 1995 | Return made up to 03/05/95; full list of members (6 pages) |