Leamside
Durham
DH4 6QP
Secretary Name | Jill Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 80 Grinstead Way Carrville Durham DH1 1LZ |
Director Name | Mr Shaun Michael Stokoe |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 8 Peile Park Shotley Bridge Consett County Durham DH8 0SL |
Secretary Name | Helen Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Farm Cottage Old Durham Durham DH1 2RY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(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 | 19 April 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
20 March 2007 | Dissolved (1 page) |
---|---|
20 December 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2006 | Liquidators statement of receipts and payments (5 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: the old barn caverswall park caverswall lane stoke on trent staffordshire ST3 6HP (1 page) |
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
7 July 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: c/o poppleton & appleby brampton house mews 10 queen street newcastle under lyme staffordshire ST5 1ED (1 page) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
24 December 2003 | Liquidators statement of receipts and payments (5 pages) |
13 June 2003 | Liquidators statement of receipts and payments (5 pages) |
11 December 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
11 December 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: finchale banks house & farm leamside houghton le spring tyne & wear DH4 6QP (1 page) |
12 December 2000 | Appointment of a voluntary liquidator (1 page) |
12 December 2000 | Statement of affairs (7 pages) |
12 December 2000 | Resolutions
|
2 June 2000 | Particulars of mortgage/charge (4 pages) |
17 May 2000 | Return made up to 19/04/00; full list of members
|
29 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: farm cottage old durham durham DH1 2RY (1 page) |
17 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 December 1998 | Ad 01/12/98--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
28 April 1998 | Return made up to 19/04/98; no change of members
|
18 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
16 May 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
25 April 1997 | Return made up to 19/04/97; full list of members (6 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New secretary appointed (2 pages) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
12 May 1996 | Director resigned (1 page) |
19 April 1996 | Incorporation (12 pages) |