Shincliffe
Durham
County Durham
DH1 2TQ
Director Name | Mr Graham Stephen Hall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 October 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Southill Hall Plawsworth Chester Le Street County Durham DH3 4EQ |
Secretary Name | Mr Mark Bradley Cottam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 October 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 The Old Sawmill Shincliffe Durham County Durham DH1 2TQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 186 Portland Road Jesmond Newcastle Upon Tyne Tyen & Wear NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2002 | Application for striking-off (1 page) |
23 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
18 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
15 May 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
5 November 1997 | Particulars of mortgage/charge (5 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
16 April 1997 | Incorporation (9 pages) |