Middlestone
Bishop Auckland
County Durham
DL14 8AE
Secretary Name | David Duffield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | 14 Hunters Ride Appleton Wiske Northallerton North Yorkshire DL6 2BD |
Director Name | Miss Elizabeth Hannah Macrobert |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kensington Avenue Gosforth Newcastle Upon Tyne NE3 2HP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Director Name | Stephen Wright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 December 2003) |
Role | General Manager |
Correspondence Address | 4 Powburn Close Bishopsgarth Stockton On Tees Cleveland TS19 8TZ |
Director Name | Mr Rajeev Kumar Devgan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2003) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Glenton Hall Hummerbeck West Auckland Bishop Auckland County Durham DL14 9PQ |
Director Name | Roy Charles Bailey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 2002) |
Role | Principal |
Correspondence Address | 43 Preston Wood North Shields Tyne & Wear NE30 3LT |
Registered Address | Technology Court Bradbury Road Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6DA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Year | 2014 |
---|---|
Turnover | £5,921 |
Gross Profit | £5,921 |
Net Worth | -£18,697 |
Cash | £15 |
Current Liabilities | £18,964 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2005 | Application for striking-off (1 page) |
11 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
24 May 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
1 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
3 December 2002 | Director resigned (1 page) |
13 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
25 June 2001 | Return made up to 22/04/01; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
18 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
24 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 May 1998 | Ad 08/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 1998 | Resolutions
|
30 April 1998 | New director appointed (2 pages) |
29 April 1998 | Return made up to 22/04/98; full list of members (6 pages) |
16 April 1998 | New director appointed (2 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Conve 23/02/98 (1 page) |
22 October 1997 | Company name changed hoodco 547 LIMITED\certificate issued on 23/10/97 (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
22 April 1997 | Incorporation (24 pages) |