Woodstone Village
Houghton Le Spring
DH4 6TY
Director Name | Nigel Robert McMann |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1995(same day as company formation) |
Role | Pharmacist |
Correspondence Address | The Chase Westoe Village South Shields NE33 3EB |
Director Name | Raymond Ian Kemp |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 December 2006) |
Role | Pharmacist |
Correspondence Address | 54 The Grange Newton Aycliffe County Durham DL5 4SZ |
Director Name | Mr William Wood Drew Murdoch |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 December 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Granary Tunstall Lodge Farm Sunderland Tyne & Wear SR3 2QB |
Secretary Name | Robert Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 December 2006) |
Role | Secretary |
Correspondence Address | 9 Stonehurst Drive Darlington County Durham DL3 8AF |
Secretary Name | Nigel Robert McMann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 3 Mayswood Road Fulwell Sunderland Tyne & Wear SR6 9JA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Norchem House Chilton Industrial Estate Ferryhill County Durham DL17 0PD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Chilton |
Ward | Chilton |
Built Up Area | Chilton (County Durham) |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2006 | Application for striking-off (1 page) |
11 March 2006 | Particulars of mortgage/charge (9 pages) |
11 January 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
4 November 2005 | Particulars of mortgage/charge (9 pages) |
1 July 2005 | Return made up to 13/06/05; full list of members
|
2 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
16 June 2004 | Return made up to 13/06/04; full list of members
|
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
5 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
16 August 2003 | Accounts for a small company made up to 31 December 2002 (3 pages) |
13 July 2003 | Return made up to 13/06/03; full list of members (8 pages) |
4 July 2003 | Ad 29/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page) |
11 April 2003 | Secretary's particulars changed (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 44 heaton road newcastle upon tyne NE6 1SE (1 page) |
20 November 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
4 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
26 March 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
21 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
11 August 2000 | Return made up to 13/06/00; full list of members (6 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
25 June 1999 | Return made up to 13/06/99; no change of members (5 pages) |
18 December 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
18 June 1998 | Return made up to 13/06/98; full list of members (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
24 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Ad 30/08/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
22 September 1995 | Accounting reference date notified as 31/08 (1 page) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 June 1995 | Incorporation (18 pages) |