5 Friars Row
Durham
DH1 1HF
Director Name | Kenneth Blake Wilson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2000(3 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | Security House 5 Friars Row Durham DH1 1HF |
Secretary Name | Anna Maria Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2000(3 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | Security House 5 Friars Row Durham DH1 1HF |
Director Name | Christine Denise Martin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechburn House North Bitchburn Terrace Crook County Durham DL15 8AL |
Secretary Name | Dorothy Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Moravian Street Crook County Durham DL15 9HN |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | Unit 3 Crook Business Centre New Road Crook County Durham DL15 8QX |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
1 April 2008 | Prev ext from 29/05/2007 to 31/08/2007 (1 page) |
23 January 2008 | Return made up to 06/11/07; no change of members (7 pages) |
9 July 2007 | Total exemption full accounts made up to 29 May 2006 (12 pages) |
14 June 2007 | Return made up to 06/11/06; no change of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 29 May 2005 (7 pages) |
7 June 2006 | Return made up to 06/11/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 29 May 2004 (6 pages) |
31 October 2004 | Return made up to 06/11/04; full list of members (7 pages) |
29 April 2004 | Return made up to 06/11/03; full list of members (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 29 May 2003 (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 29 May 2002 (7 pages) |
8 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 29 May 2001 (7 pages) |
7 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
10 April 2001 | Return made up to 06/11/00; full list of members (6 pages) |
23 February 2001 | Full accounts made up to 29 May 2000 (11 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: beechburn house north bitchburn crook county durham DL15 8AL (1 page) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
7 June 2000 | Full accounts made up to 31 January 2000 (10 pages) |
12 January 2000 | Return made up to 06/11/99; full list of members (6 pages) |
10 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
23 September 1998 | Full accounts made up to 31 January 1998 (12 pages) |
21 November 1997 | Return made up to 06/11/97; full list of members
|
11 November 1997 | Registered office changed on 11/11/97 from: kensington house 3 kensington bishop auckland durham DL14 6HX (1 page) |
11 March 1997 | Accounting reference date extended from 30/11/97 to 31/01/98 (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: dominions house north queen street cardiff CF1 4AR (1 page) |
6 November 1996 | Incorporation (19 pages) |