Shotton Colliery
County Durham
DH6 2QX
Secretary Name | Mr Richard Ferguson Dewar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wynyard Road Wolviston Billingham Cleveland TS22 5LQ |
Secretary Name | Philip Blackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 8 Monk Court Peterlee County Durham SR8 1JL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 25 Roseberry Road Billingham Cleveland TS23 2SD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham West |
Built Up Area | Teesside |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £44,276 |
Gross Profit | £43,076 |
Net Worth | £2,364 |
Cash | £3,019 |
Current Liabilities | £8,293 |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2006 | Application for striking-off (1 page) |
25 January 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
19 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
11 November 2005 | Return made up to 02/12/04; full list of members (2 pages) |
3 November 2005 | Director's particulars changed (1 page) |
26 January 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
31 January 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
29 January 2004 | Return made up to 02/12/03; full list of members (6 pages) |
2 January 2003 | Return made up to 02/12/02; full list of members (6 pages) |
19 December 2002 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 8 monk court peterlee county durham SR8 1JL (1 page) |
30 January 2002 | Return made up to 02/12/01; full list of members (6 pages) |
16 November 2001 | Accounting reference date extended from 31/12/01 to 05/04/02 (1 page) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
6 December 2000 | Return made up to 02/12/00; full list of members
|
2 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
20 December 1999 | Return made up to 02/12/99; full list of members
|
24 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
18 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Incorporation (21 pages) |