Low Coniscliffe
Darlington
County Durham
DL2 2JY
Secretary Name | Irene Murdie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1997(1 day after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 49 Low Coniscliffe Darlington County Durham DL2 2JY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 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 | 15 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 49 Low Coniscliffe Darlington County Durham DL2 2JY |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Low Coniscliffe and Merrybent |
Ward | Heighington & Coniscliffe |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £10 |
Current Liabilities | £3 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2003 | Application for striking-off (1 page) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 May 2001 | Return made up to 15/04/01; full list of members
|
15 December 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
15 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: the coach house main street south church bishop auckland county durham DL14 6SL (1 page) |
15 June 2000 | Return made up to 15/04/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 July 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
24 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
24 May 1998 | Ad 31/03/98--------- £ si 1@1 (2 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 April 1997 | Incorporation (10 pages) |