Rosemount
Durham
DH1 5GU
Secretary Name | Bushra Ali Zaidi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 23 November 2010) |
Role | SAD |
Correspondence Address | 10 Kira Drive Rosemount Durham DH1 5GU |
Director Name | Dr Naveed Ahmed Zaidi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 November 2010) |
Role | Scientist |
Correspondence Address | 10 Kira Drive Rosemount Durham DH1 5GU |
Director Name | Andrew Leonard Byerley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 July 1996) |
Role | Chemist |
Correspondence Address | 2 Newby Lane High Pittington Durham DH6 1AW |
Director Name | Naveed Ahmed Zaidi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 1996) |
Role | Chemist |
Correspondence Address | Grey College South Road Durham DH1 3LG |
Secretary Name | Andrew Leonard Byerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 July 1996) |
Role | Chemist |
Correspondence Address | 2 Newby Lane High Pittington Durham DH6 1AW |
Director Name | Muhammad Ruhul Amin |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 2000) |
Role | Chemist |
Correspondence Address | 46 Rosemount Plawsworth Road Durham Co Durham DH1 5GA |
Secretary Name | Muhammad Ruhul Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 2000) |
Role | Chemist |
Correspondence Address | 46 Rosemount Plawsworth Road Durham Co Durham DH1 5GA |
Director Name | Durre Shehwar Zaidi |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2001(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 July 2007) |
Role | Chemist |
Correspondence Address | 10 Kira Drive Rosemount Durham DH1 5GU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 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 | 09 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 6a Bowburn North Industrial Estate Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Latest Accounts | 28 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Total exemption full accounts made up to 28 April 2009 (11 pages) |
5 January 2010 | Total exemption full accounts made up to 28 April 2009 (11 pages) |
6 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 28 April 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 28 April 2008 (6 pages) |
1 July 2008 | Director appointed dr naveed ahmed zaidi (2 pages) |
1 July 2008 | Director appointed dr naveed ahmed zaidi (2 pages) |
28 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 April 2007 (6 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
6 June 2007 | Return made up to 09/04/07; full list of members (2 pages) |
6 June 2007 | Return made up to 09/04/07; full list of members (2 pages) |
27 January 2007 | Total exemption full accounts made up to 28 April 2006 (6 pages) |
27 January 2007 | Total exemption full accounts made up to 28 April 2006 (6 pages) |
11 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 28 April 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 28 April 2005 (6 pages) |
10 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 28 April 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 28 April 2004 (6 pages) |
10 May 2004 | Return made up to 09/04/04; full list of members
|
10 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
10 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 09/04/02; full list of members
|
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 09/04/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 09/04/00; full list of members (6 pages) |
7 June 2000 | Return made up to 09/04/00; full list of members (6 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 June 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 June 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 April 1999 | Return made up to 09/04/99; no change of members (6 pages) |
26 April 1999 | Return made up to 09/04/99; no change of members (6 pages) |
7 May 1998 | Return made up to 09/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 09/04/98; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 June 1997 | Return made up to 09/04/97; full list of members
|
3 June 1997 | Return made up to 09/04/97; full list of members (6 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: 10 kira drive rosemount durham county durham DH1 5GU (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 10 kira drive rosemount durham county durham DH1 5GU (1 page) |
30 January 1997 | Company name changed wearside chemicals LIMITED\certificate issued on 31/01/97 (3 pages) |
30 January 1997 | Company name changed wearside chemicals LIMITED\certificate issued on 31/01/97 (3 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: 2 newby lane high pittington durham DH6 1AW (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: 2 newby lane high pittington durham DH6 1AW (1 page) |
22 July 1996 | New secretary appointed;new director appointed (1 page) |
22 July 1996 | Secretary resigned;director resigned (2 pages) |
22 July 1996 | Secretary resigned;director resigned (2 pages) |
16 April 1996 | Director resigned (2 pages) |
16 April 1996 | New director appointed (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
16 April 1996 | Director resigned (2 pages) |
16 April 1996 | Secretary resigned (2 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
16 April 1996 | New secretary appointed;new director appointed (1 page) |
16 April 1996 | Secretary resigned (2 pages) |
9 April 1996 | Incorporation (11 pages) |