Leazes Place
Durham
DH1 1RE
Secretary Name | Margaret Patricia Ashworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Rochester Road Newton Hall Durham DH1 5PW |
Director Name | John Burton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 13 Moor Edge Crossgate Moor Durham DH1 4HT |
Director Name | Ronald Geoffrey Graham |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Rose Lea Moor End Terrace Belmont Durham DH1 1BJ |
Director Name | Derek Andrew Toes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 4 Quarry House Lane Crossgate Moor Durham City Durham DH1 4JA |
Director Name | Mr Peter James Allen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | CS |
Country of Residence | England |
Correspondence Address | 25 Telford Close High Shincliffe Durham DH1 2YJ |
Director Name | Margaret Patricia Ashworth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 79 Rochester Road Newton Hall Durham DH1 5PW |
Director Name | Adrian Siddall |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Allendale Road Meadowfield Durham DH7 8XG |
Director Name | Mr David Andrew Wilkes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 34 Goodwell Lea Brancepeth Village County Durham DH7 8EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Old Elvet Durham City DH1 3HL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,100 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2004 | Application for striking-off (1 page) |
20 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
7 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
24 October 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
13 August 2001 | Return made up to 08/06/01; full list of members
|
15 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
8 August 2000 | Return made up to 08/06/00; full list of members (10 pages) |
12 May 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
4 August 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
23 June 1999 | Return made up to 08/06/99; no change of members (6 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
9 September 1998 | Secretary's particulars changed (1 page) |
1 September 1998 | Director's particulars changed (1 page) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
18 August 1998 | Return made up to 08/06/98; no change of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
16 July 1997 | Return made up to 08/06/97; full list of members (8 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
12 June 1996 | Return made up to 08/06/96; full list of members
|
8 August 1995 | Return made up to 08/06/95; full list of members
|
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |