Hamsterley
Bishop Auckland
County Durham
DL13 3QD
Director Name | Anthony Paul Alexander Clark |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Turnstile Mews Sunderland Tyne And Wear SR6 9TP |
Secretary Name | Teresa Ann Heads |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2003(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 2 The Spiney Fatfield Washington Tyne And Wear NE38 0AH |
Secretary Name | Anthony Paul Alexander Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Turnstile Mews Sunderland Tyne And Wear SR6 9TP |
Secretary Name | Harper Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Registered Address | 54 Hutton Close Crowther Washington Tyne & Wear NE38 0AH |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 February 2001 | Return made up to 13/02/01; full list of members
|
16 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
21 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
10 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
10 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 February 1998 | Return made up to 13/02/98; full list of members (8 pages) |
19 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
13 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
8 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
22 October 1996 | Accounting reference date shortened from 28/02/97 to 31/07/96 (1 page) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Secretary resigned (1 page) |
13 February 1996 | Incorporation (22 pages) |