Peile Court
Shotley Bridge
County Durham
DH8 0SH
Director Name | Mr John Edward Timothy Oxley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1995(2 days after company formation) |
Appointment Duration | 12 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Peile Court Shotley Bridge Consett Durham DH8 0SH |
Secretary Name | Helen Oxley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1995(2 days after company formation) |
Appointment Duration | 12 years, 9 months (closed 13 May 2008) |
Role | Secretary |
Correspondence Address | 4 The Annexe Peile Court Shotley Bridge County Durham DH8 0SH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Northpoint Associates Saville Exchange North Shields Tyne & Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2008 | Return of final meeting of creditors (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 63 medomsley road consett county durham DH8 5HQ (1 page) |
17 October 2005 | Appointment of a liquidator (1 page) |
12 May 2005 | Order of court to wind up (2 pages) |
7 December 2004 | Strike-off action suspended (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
16 November 2001 | Return made up to 15/08/01; full list of members
|
23 April 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
14 November 2000 | Return made up to 15/08/00; full list of members (6 pages) |
9 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 27 medomsley road consett co durham DH8 5HE (1 page) |
31 August 1999 | New director appointed (1 page) |
31 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
20 May 1999 | Particulars of mortgage/charge (6 pages) |
6 January 1999 | Particulars of mortgage/charge (4 pages) |
13 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
10 November 1997 | Return made up to 15/08/97; full list of members (6 pages) |
6 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
28 February 1997 | Ad 01/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 1996 | Return made up to 15/08/96; full list of members (6 pages) |
15 August 1995 | Incorporation (14 pages) |