Broompark
Durham
DH7 7RL
Secretary Name | Nancy Helen Radford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1997(1 day after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 September 2006) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 32 Cookes Wood Broompark Durham DH7 7RL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Russel House Mill Rd Langley Moor Durham DH7 8HJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Year | 2014 |
---|---|
Net Worth | -£1,527 |
Current Liabilities | £1,527 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2006 | Application for striking-off (1 page) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 April 2005 | Return made up to 26/02/05; full list of members (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
9 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
15 May 2003 | Return made up to 26/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
11 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
2 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (3 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 31 cookes wood broompark durham DH7 7RL (1 page) |
8 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
22 July 1999 | Return made up to 26/02/99; no change of members (4 pages) |
27 March 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
14 March 1997 | Director resigned (1 page) |
26 February 1997 | Incorporation (10 pages) |