The Dene, Dalton Le Dale
Seaham
County Durham
SR7 8QW
Secretary Name | Maureen Alderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | The Briars The Dene, Dalton Le Dale Seaham County Durham SR7 8QW |
Director Name | Kevin Michael Everitt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 1 Bankside Court The Demesnes Barnard Castle County Durham DL12 8PD |
Secretary Name | Kevin Michael Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 1 Bankside Court The Demesnes Barnard Castle County Durham DL12 8PD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 69/71 Station Road Seaham Co Durham SR7 0AQ |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Seaham |
Built Up Area | Seaham |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2002 | Application for striking-off (1 page) |
10 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
26 May 1999 | Return made up to 31/05/99; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
5 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
9 March 1998 | Secretary resigned (2 pages) |
9 March 1998 | New secretary appointed (2 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members
|
16 April 1997 | Registered office changed on 16/04/97 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
28 November 1996 | Return made up to 30/05/96; full list of members (8 pages) |
27 November 1995 | Accounting reference date extended from 02/12 to 31/05 (1 page) |
30 June 1995 | Registered office changed on 30/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
31 May 1995 | Incorporation (20 pages) |