Langley Moor
Durham
DH7 8XY
Secretary Name | Kirsty Victoria Bainbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 29 May 2007) |
Role | Company Director |
Correspondence Address | 19 Brookes Rise Regents Green Langley Moor Durham DH7 8XY |
Director Name | Jannice Anne Newell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Brandon Hall Cottage Brandon Village Durham County Durham DH7 8ST |
Director Name | Kenneth George Newell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Brandon Hall Cottage Brandon Village Durham DH7 8ST |
Secretary Name | Jannice Anne Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Brandon Hall Cottage Brandon Village Durham County Durham DH7 8ST |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Year | 2014 |
---|---|
Net Worth | £8,889 |
Cash | £12 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2006 | Voluntary strike-off action has been suspended (1 page) |
24 April 2006 | Application for striking-off (1 page) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Amended accounts made up to 31 March 2003 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page) |
6 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page) |
2 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Secretary resigned;director resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 19 victoria avenue bishop auckland county durham DL14 7JH (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
30 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2001 | Return made up to 05/06/01; full list of members
|
20 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 August 2000 | Return made up to 05/06/00; full list of members (7 pages) |
16 June 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 June 1999 | Return made up to 05/06/99; full list of members
|
20 April 1999 | Registered office changed on 20/04/99 from: the wine discount centre merrington lane industrial estat spennymoor county durham DL16 7RS (1 page) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (6 pages) |
13 August 1997 | Particulars of mortgage/charge (4 pages) |
12 June 1997 | Director resigned (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
5 June 1997 | Incorporation (15 pages) |