Peterlee
County Durham
SR8 1LT
Director Name | Kathleen Anita Paul |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Barnard Wynd Oakerside Park Peterlee County Durham SR8 1LT |
Secretary Name | Mr John Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Barnard Wynd Peterlee County Durham SR8 1LT |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Trimdon Grange Industrial Estate Trimdon Grange County Durham TS29 6PA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Trimdon |
Ward | Trimdon and Thornley |
Built Up Area | Trimdon Grange |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,500 |
Current Liabilities | £736,300 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2002 | Full accounts made up to 30 April 2001 (10 pages) |
31 January 2002 | Return made up to 05/02/02; full list of members (6 pages) |
16 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
15 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
2 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
8 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
18 April 1998 | Return made up to 05/02/98; full list of members
|
19 February 1998 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
28 April 1997 | Resolutions
|
18 April 1997 | £ nc 10000/1000000 03/04/97 (1 page) |
18 April 1997 | Ad 04/04/97--------- £ si 27498@1=27498 £ ic 2/27500 (2 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed;new director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
10 February 1997 | Resolutions
|
10 February 1997 | £ nc 100/10000 05/02/97 (1 page) |
10 February 1997 | Resolutions
|
5 February 1997 | Incorporation (16 pages) |