Cheam
Sutton
Surrey
SM2 7AD
Secretary Name | Eric Anthony Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 08 March 2008) |
Role | Company Director |
Correspondence Address | 8 Juniper Grove Elton Stockton On Tees Cleveland TS21 1AW |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Unit 12 No 1 Industrial Estate Medomsley Road Consett Co Durham DH8 6SR |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2007 | Application for striking-off (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
6 June 2007 | Return made up to 08/05/07; no change of members (6 pages) |
11 August 2006 | Full accounts made up to 31 March 2006 (8 pages) |
31 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
28 July 2005 | Full accounts made up to 31 March 2005 (8 pages) |
13 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
6 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
15 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
14 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
23 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
19 May 1999 | Return made up to 08/05/99; full list of members
|
14 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
29 December 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Return made up to 08/05/98; full list of members
|
4 June 1998 | New secretary appointed (2 pages) |
12 June 1997 | Company name changed crossco (264) LIMITED\certificate issued on 13/06/97 (2 pages) |
8 May 1997 | Incorporation (18 pages) |