Moorside
Consett
County Durham
DH8 8HP
Director Name | James Raymond Dodd |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1997(1 year after company formation) |
Appointment Duration | 19 years, 5 months (closed 07 October 2016) |
Role | Contracts Manager |
Correspondence Address | Ford Cottage Allensford Consett County Durham DH8 9BA |
Secretary Name | Agnes Ann Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1997(1 year after company formation) |
Appointment Duration | 19 years, 5 months (closed 07 October 2016) |
Role | Company Director |
Correspondence Address | Ford Cottage Allensford Consett County Durham DH8 9BA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Carolyn Cook |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(1 week, 2 days after company formation) |
Appointment Duration | 12 months (resigned 07 May 1997) |
Role | Factory Worker |
Correspondence Address | 29 Dunelm Road Moorside Consett County Durham DH8 8HP |
Secretary Name | Carolyn Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(1 week, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 1996) |
Role | Process Worker |
Correspondence Address | 29 Dunelm Road Moorside Consett County Durham DH8 8HP |
Secretary Name | Hazell Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(1 week, 2 days after company formation) |
Appointment Duration | 12 months (resigned 07 May 1997) |
Role | Shop Assistant |
Correspondence Address | 16 Edith Street Consett County Durham DH8 5DN |
Registered Address | Unit 6a Earlspark North Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2008 |
---|---|
Net Worth | £384 |
Cash | £163 |
Current Liabilities | £247,578 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2016 | Final Gazette dissolved following liquidation (1 page) |
7 July 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 July 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
21 January 2016 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 June 2015 | Liquidators' statement of receipts and payments to 21 April 2015 (17 pages) |
30 June 2015 | Liquidators' statement of receipts and payments to 21 April 2015 (17 pages) |
30 June 2015 | Liquidators statement of receipts and payments to 21 April 2015 (17 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 21 April 2014 (14 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 21 April 2014 (14 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 21 April 2014 (14 pages) |
28 June 2013 | Liquidators statement of receipts and payments to 21 April 2013 (13 pages) |
28 June 2013 | Liquidators' statement of receipts and payments to 21 April 2013 (13 pages) |
28 June 2013 | Liquidators' statement of receipts and payments to 21 April 2013 (13 pages) |
4 May 2012 | Liquidators' statement of receipts and payments to 21 April 2012 (12 pages) |
4 May 2012 | Liquidators statement of receipts and payments to 21 April 2012 (12 pages) |
4 May 2012 | Liquidators' statement of receipts and payments to 21 April 2012 (12 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 21 April 2011 (14 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (14 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (14 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Statement of affairs with form 4.19 (8 pages) |
5 May 2010 | Appointment of a voluntary liquidator (1 page) |
5 May 2010 | Resolutions
|
5 May 2010 | Appointment of a voluntary liquidator (1 page) |
5 May 2010 | Statement of affairs with form 4.19 (8 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
25 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
21 July 2008 | Return made up to 01/05/08; full list of members (4 pages) |
21 July 2008 | Return made up to 01/05/08; full list of members (4 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
11 March 2008 | Total exemption full accounts made up to 30 November 2007 (15 pages) |
11 March 2008 | Total exemption full accounts made up to 30 November 2007 (15 pages) |
3 March 2008 | Prev ext from 31/05/2007 to 30/11/2007 (1 page) |
3 March 2008 | Prev ext from 31/05/2007 to 30/11/2007 (1 page) |
22 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
22 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 May 2006 | Return made up to 01/05/06; full list of members
|
11 May 2006 | Return made up to 01/05/06; full list of members
|
11 October 2005 | Particulars of mortgage/charge (7 pages) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members
|
12 May 2005 | Return made up to 01/05/05; full list of members
|
19 January 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
17 July 2003 | Return made up to 01/05/03; full list of members (7 pages) |
17 July 2003 | Return made up to 01/05/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
18 July 2001 | Return made up to 01/05/01; full list of members (6 pages) |
18 July 2001 | Return made up to 01/05/01; full list of members (6 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
26 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: unit 9 earls park north earlsway team valley trading estate, gateshead tyne & wear NE11 0RQ (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: unit 9 earls park north earlsway team valley trading estate, gateshead tyne & wear NE11 0RQ (1 page) |
12 May 2000 | Return made up to 01/05/00; full list of members
|
12 May 2000 | Return made up to 01/05/00; full list of members
|
7 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
7 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
25 February 2000 | Director's particulars changed (2 pages) |
25 February 2000 | Secretary's particulars changed (2 pages) |
25 February 2000 | Director's particulars changed (2 pages) |
25 February 2000 | Secretary's particulars changed (2 pages) |
29 November 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
29 November 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
30 April 1999 | Return made up to 01/05/99; no change of members (4 pages) |
30 April 1999 | Return made up to 01/05/99; no change of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: edmundbyers cottage edmundbyers consett county durham DH8 9NJ (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: edmundbyers cottage edmundbyers consett county durham DH8 9NJ (1 page) |
8 August 1997 | Return made up to 01/05/97; full list of members
|
8 August 1997 | Return made up to 01/05/97; full list of members
|
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Ad 07/05/97--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Ad 07/05/97--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 29 dunelm road moorside consett county durham DH8 8HP (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: 29 dunelm road moorside consett county durham DH8 8HP (1 page) |
23 June 1997 | New director appointed (2 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 5 trafalgar street consett county durham DH8 5AB (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 5 trafalgar street consett county durham DH8 5AB (1 page) |
27 December 1996 | Ad 10/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 December 1996 | Ad 10/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
1 May 1996 | Incorporation (18 pages) |
1 May 1996 | Incorporation (18 pages) |