Bournmoor
County Durham
DH4 6HH
Secretary Name | Gordon Goodwell Joice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1995(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Glentress 29 Castlefields Bournmoor County Durham DH4 6HH |
Secretary Name | Sylvia Joice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1998(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | Glentress 29 Castlefields Bournmore Durham DH4 6HH |
Director Name | David Pike |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Journalist |
Correspondence Address | 22 Hilda Park Chester Le Street Durham County Durham DH2 2JP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Polar House Bowburn North Industrial Estate Bow, Durham County Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2002 | Application for striking-off (1 page) |
25 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
30 April 2001 | Company name changed the publishing centre LIMITED\certificate issued on 30/04/01 (2 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: polar house bowburn north industrial estate, bow, durham county durham DH6 5PF (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Return made up to 24/04/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
5 October 1998 | Director resigned (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: polar house bowburn north industrial estate bowburn county durham DH6 5PF (1 page) |
26 June 1998 | Particulars of mortgage/charge (6 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: c/o david newton & co lawrence house james nicolson link clifton moor, york YO3 4XG (1 page) |
1 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
19 May 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
6 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
6 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 June 1996 | Return made up to 24/04/96; full list of members
|
4 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
24 April 1995 | Incorporation (38 pages) |