Broompark
Durham
County Durham
DH7 7RN
Secretary Name | Jacqueline Greives |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1996(1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 December 1998) |
Role | Company Director |
Correspondence Address | 12 West Farm Court Broompark Durham DH7 7RN |
Secretary Name | Tracy Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(3 days after company formation) |
Appointment Duration | 4 days (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 125 Abbey Drive Houghton Le Spring Tyne & Wear DH4 5LD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(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 | 29 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Quinn House Seaham Grange Industrial Estate Stockton Road Seaham County Durham SR7 0PW |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Seaham |
Built Up Area | Seaham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
23 March 1998 | Return made up to 29/01/98; no change of members (4 pages) |
6 March 1997 | Return made up to 29/01/97; full list of members (6 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Ad 05/02/96--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
18 September 1996 | Accounting reference date notified as 31/01 (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: unit 10 enterprise city meadowfield avenue spennymoor county durham DL16 6YZ (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: quinn house seaham grange industrial estate stockton road seaham county durham (1 page) |
15 February 1996 | Director resigned;new director appointed (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |