Belmont
Durham
DH1 1AW
Secretary Name | Malcolm Thomas Syers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 April 2004) |
Role | Tax Consultant |
Correspondence Address | 6 Grange Road Belmont Durham DH1 1AW |
Secretary Name | Julie Patricia Syers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(6 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 6 Grange Road Belmont Durham DH1 1AW |
Director Name | Shirley Margaret Tune |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Role | Retailer |
Correspondence Address | 15 Astley Drive Whitley Bay Tyne & Wear NE26 4AE |
Secretary Name | John Roddam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Woodburn Drive Whitley Bay Tyne & Wear NE26 3HS |
Director Name | Michael John Tune |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 April 1999) |
Role | Tax Consultant |
Correspondence Address | 15 Astley Drive Whitley Bay Tyne & Wear NE26 4AE |
Director Name | Samantha Barkley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 2001) |
Role | Accountant |
Correspondence Address | Hillside House Anick Hexham Northumberland NE46 4LW |
Director Name | Mr Bradley James Condren |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2002) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House Anick Hexham Northumberland NE46 4LW |
Secretary Name | Mr Bradley James Condren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2002) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House Anick Hexham Northumberland NE46 4LW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 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 | 02 November 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 6 Grange Road Belmont Durham DH1 1AW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2003 | Application for striking-off (1 page) |
15 June 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
23 December 2002 | Return made up to 02/11/02; full list of members (8 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 36 front street whickham newcastle upon tyne tyne & wear NE16 4DT (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
3 April 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
7 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
6 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
6 December 1999 | Return made up to 02/11/99; full list of members
|
1 October 1999 | Accounting reference date shortened from 31/12/99 to 30/04/99 (1 page) |
22 May 1999 | Director resigned (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New secretary appointed;new director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 January 1998 | Return made up to 02/11/97; full list of members (6 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
4 July 1996 | Accounting reference date notified as 31/12 (1 page) |
19 March 1996 | New director appointed (2 pages) |
2 November 1995 | Incorporation (14 pages) |