Iveston Lane
Iveston
Durham
DH8 7TB
Secretary Name | Catriona Louise Davies |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Broomsview House Iveston Lane Iveston Durham DH8 7TB |
Director Name | Catriona Louise Davies |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 October 1999(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 February 2006) |
Role | Secretary |
Correspondence Address | Broomsview House Iveston Lane Iveston Durham DH8 7TB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(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 | 23 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Broomsview House Iveston Lane Iveston County Durham DH8 7TB |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2005 | Voluntary strike-off action has been suspended (1 page) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
11 May 2005 | Application for striking-off (1 page) |
19 March 2004 | Return made up to 23/01/04; full list of members
|
10 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
18 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
13 February 2002 | Return made up to 23/01/02; full list of members
|
16 October 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
3 May 2001 | Declaration of mortgage charge released/ceased (2 pages) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2001 | Declaration of mortgage charge released/ceased (2 pages) |
5 February 2001 | Full accounts made up to 31 January 2000 (9 pages) |
2 February 2001 | Return made up to 23/01/01; full list of members
|
26 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
2 February 2000 | Return made up to 23/01/00; full list of members
|
3 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
25 November 1999 | New director appointed (2 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 89 walsworth road hitchin hertfordshire SG4 9SH (1 page) |
16 November 1999 | Secretary's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Company name changed malcolm davies marketing consult ancy LIMITED\certificate issued on 15/10/99 (2 pages) |
1 February 1999 | Return made up to 23/01/99; full list of members
|
2 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
25 January 1998 | Return made up to 23/01/98; no change of members
|
25 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 January 1996 | Incorporation (13 pages) |