Durham City
County Durham
DH1 4ED
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2000(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 October 2004) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Director Name | Richard Martin Vaughan Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Belle Vue Avenue Gosforth Newcastle Upon Tyne NE3 1AH |
Secretary Name | Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Director Name | Nigel Rhyl Robson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 2000) |
Role | Solicitor |
Correspondence Address | River House Wylam Northumberland NE41 8DX |
Secretary Name | Roger Maurice Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 3 Newquay Close Hartlepool Cleveland TS26 0XG |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2004 | Application for striking-off (1 page) |
16 February 2004 | Return made up to 10/04/03; full list of members (6 pages) |
9 December 2003 | Strike-off action suspended (1 page) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
12 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
22 July 1999 | Return made up to 10/04/98; full list of members (6 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Return made up to 10/04/97; full list of members (6 pages) |
22 July 1999 | Return made up to 10/04/99; full list of members (6 pages) |
22 July 1999 | Return made up to 10/04/96; full list of members (6 pages) |
22 July 1999 | Director resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
10 April 1995 | Incorporation (74 pages) |
9 April 1995 | Accounting reference date notified as 30/04 (1 page) |