Shincliffe
Durham
DH1 2NR
Director Name | Mr James Connolly |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1997(1 day after company formation) |
Appointment Duration | 9 years, 9 months (closed 03 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Brockenhurst Drive Sunderland Tyne & Wear SR4 9NT |
Secretary Name | John Nicholas James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 03 July 2007) |
Role | Solicitor |
Correspondence Address | 30 Cloth Market Newcastle Upon Tyne NE1 1EE |
Director Name | The Venerable George Granville Gibson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(1 day after company formation) |
Appointment Duration | 9 years (resigned 29 September 2006) |
Role | Archdeacon |
Correspondence Address | 2 Etherley Lane Bishop Auckland County Durham DL14 7QR |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1997(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1997(same day as company formation) |
Correspondence Address | 22 Kings Park Road Southampton Hampshire SO15 2UF |
Registered Address | 30 Cloth Market Newcastle Upon Tyne NE1 1EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £214 |
Cash | £214 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
9 June 2006 | Annual return made up to 23/09/05 (4 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
23 February 2005 | Annual return made up to 23/09/04 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
12 February 2004 | Annual return made up to 23/09/03 (4 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
9 January 2003 | Annual return made up to 23/09/02 (4 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
27 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
26 July 2001 | Annual return made up to 23/09/00
|
1 August 2000 | Full accounts made up to 30 September 1999 (6 pages) |
6 October 1999 | Annual return made up to 23/09/99 (4 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: ballard house west hoe road plymouth devon PL1 3AE (1 page) |
14 January 1999 | Secretary resigned (1 page) |
20 October 1998 | Annual return made up to 23/09/98 (4 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
23 September 1997 | Incorporation (26 pages) |