Spennymoor
County Durham
DL16 7BH
Director Name | Cecil Golightly |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | Hillside West End Witton Le Wear Bishop Auckland County Durham DL14 0BJ |
Secretary Name | Velma Anne Goughtly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 19 Whitworth Meadows Spennymoor County Durham DL16 7BH |
Director Name | Velma Anne Goughtly |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(4 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 19 Whitworth Meadows Spennymoor County Durham DL16 7BH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 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 | 14 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Norman Godfrey Smith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 February 2004) |
Role | Opencast Mining |
Correspondence Address | 20b Wharton Street Coundon Bishop Auckland County Durham DL14 8PD |
Registered Address | Unit 1 Agl Business Park Coundon Industrial Estate Coundon County Durham DL14 8NR |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Ward | Coundon |
Built Up Area | Coundon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2006 | Return made up to 14/11/05; full list of members
|
25 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: rmt gosforth park avenue newcastle NE12 8EG (1 page) |
23 August 2005 | Receiver ceasing to act (1 page) |
6 July 2005 | Resolutions
|
21 June 2005 | Registered office changed on 21/06/05 from: rmt 3 portland terrace newcastle upon tyne NE12 1QQ (1 page) |
13 May 2005 | Administrative Receiver's report (8 pages) |
3 March 2005 | Appointment of receiver/manager (2 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: unit 1 agl business park coundon industrial estate bishop auckland durham DL14 8NR (1 page) |
4 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
30 September 2004 | Accounting reference date extended from 30/11/03 to 29/02/04 (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: c/o pa brown & co 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 14/11/03; full list of members
|
6 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
21 November 2002 | Return made up to 14/11/02; full list of members (9 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Return made up to 14/11/01; full list of members (8 pages) |
10 August 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
1 August 2001 | New director appointed (2 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Return made up to 14/11/00; full list of members
|
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
25 July 2000 | New director appointed (2 pages) |
31 March 2000 | Accounts for a small company made up to 30 November 1998 (8 pages) |
27 January 2000 | Return made up to 14/11/99; full list of members
|
20 July 1999 | Ad 16/03/98--------- £ si 149999@1 (2 pages) |
21 December 1998 | Return made up to 14/11/98; full list of members (7 pages) |
4 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
9 June 1998 | Resolutions
|
9 June 1998 | Nc inc already adjusted 05/03/98 (2 pages) |
12 December 1997 | Return made up to 14/11/97; full list of members
|
6 November 1997 | Registered office changed on 06/11/97 from: unit 1 agl business park coundon bishop auckland county durham DL14 8NR (1 page) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (7 pages) |
25 April 1997 | Particulars of mortgage/charge (7 pages) |
25 April 1997 | Particulars of mortgage/charge (7 pages) |
18 March 1997 | Company name changed yoxallodge LIMITED\certificate issued on 19/03/97 (2 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New secretary appointed (2 pages) |
14 November 1996 | Incorporation (18 pages) |