Leazes Place
Durham
DH1 1RE
Secretary Name | Michael Longstaff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 April 2013) |
Role | Company Director |
Correspondence Address | 28 The Orchard Pity Me County Durham DH1 5DA |
Secretary Name | Margaret Patricia Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 April 2007) |
Role | Company Director |
Correspondence Address | 79 Rochester Road Newton Hall Durham DH1 5PW |
Director Name | Mr Ian Gavin Spratt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 September 2007) |
Role | Mortgage & Financial Services |
Country of Residence | England |
Correspondence Address | 52 Beckett Close Etherley Dene Bishop Auckland County Durham DL14 0SU |
Director Name | Stephen Easter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 2003) |
Role | Mortgage Consultant |
Correspondence Address | 23 Kent Street Jarrow Tyne & Wear NE32 5AW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 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 |
100 at £1 | Mayflower Mortgages LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2012 | Application to strike the company off the register (3 pages) |
10 December 2012 | Application to strike the company off the register (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Amended accounts made up to 30 April 2008 (7 pages) |
25 March 2010 | Amended accounts for a small company made up to 30 April 2008 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 August 2008 | Appointment Terminated Director ian spratt (1 page) |
27 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
27 August 2008 | Appointment terminated director ian spratt (1 page) |
7 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
7 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
25 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
5 April 2006 | Memorandum and Articles of Association (13 pages) |
5 April 2006 | Memorandum and Articles of Association (13 pages) |
30 March 2006 | Company name changed j w wood mortgage and financial services LIMITED\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed j w wood mortgage and financial services LIMITED\certificate issued on 30/03/06 (2 pages) |
22 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
22 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
5 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
18 August 2004 | Return made up to 09/08/04; full list of members (8 pages) |
18 August 2004 | Return made up to 09/08/04; full list of members (8 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
20 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
20 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
22 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
21 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
21 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
27 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
27 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
29 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
12 May 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
12 May 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
24 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
24 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
4 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 September 1998 | Secretary's particulars changed (1 page) |
9 September 1998 | Secretary's particulars changed (1 page) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
10 September 1997 | Return made up to 09/08/97; full list of members (6 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Return made up to 09/08/97; full list of members (6 pages) |
10 September 1997 | New director appointed (2 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
21 August 1996 | Return made up to 09/08/96; full list of members (6 pages) |
21 August 1996 | Return made up to 09/08/96; full list of members (6 pages) |
23 April 1995 | Ad 31/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: c/o wilson maddison 5 north bailey durham city durham DH1 3EY (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: c/o wilson maddison 5 north bailey durham city durham DH1 3EY (1 page) |
23 April 1995 | Ad 31/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |