Spennymoor
County Durham
DL16 7SR
Director Name | Martin Brass |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 32 Eade Close The Willows Newton Aycliffe County Durham DL5 7QQ |
Director Name | Paul Richardson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coppergarth Nr Brafferton Darlington DL1 3LQ |
Secretary Name | Andrew McManus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 4 Ash Grove Spennymoor County Durham DL16 7SR |
Director Name | Paul Richardson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Coppergarth Nr Brafferton Darlington DL1 3LQ |
Secretary Name | Martin Brass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 32 Eade Close The Willows Newton Aycliffe County Durham DL5 7QQ |
Director Name | Martin Brass |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 July 1998) |
Role | Engineer |
Correspondence Address | 32 Eade Close The Willows Newton Aycliffe County Durham DL5 7QQ |
Secretary Name | Susan Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 8 St Marks Road Fishburn Stockton On Tees Cleveland TS21 4BP |
Secretary Name | Emma Jane McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 4 Ash Grove Spennymoor County Durham DL16 7SR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 25 Northfield Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UF |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Year | 2014 |
---|---|
Net Worth | £19,080 |
Cash | £563 |
Current Liabilities | £166,081 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: unit 18 avenue 3 chilton industrial estate chilton ferryhill county durham DL17 0PB (1 page) |
27 November 2000 | Return made up to 17/11/00; full list of members
|
16 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
24 December 1999 | Return made up to 17/11/99; full list of members (8 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: unit 2C chilton industrial estate chilton ferryhill county durham DL17 0SF (1 page) |
13 July 1999 | Ad 01/07/99--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
15 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
24 December 1998 | Return made up to 17/11/98; full list of members
|
14 December 1998 | New director appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Secretary resigned;director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 8 st marks road manor park fishburn stockton on tees cleveland TS21 4BP (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Ad 17/12/97--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
20 January 1998 | Resolutions
|
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
17 November 1997 | Incorporation (10 pages) |