Coxhoe
County Durham
DH6 4SJ
Secretary Name | Doreen Shevis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 November 2000) |
Role | Company Director |
Correspondence Address | 60 Hadleigh Court Coxhoe Durham County Durham DH6 4SJ |
Secretary Name | Philip John Rands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Dominies Close Rowlands Gill Tyne & Wear NE39 1PA |
Director Name | Philip John Rands |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 5 Dominies Close Rowlands Gill Tyne & Wear NE39 1PA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(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 | 06 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 60 Hadleigh Court Highfields Coxhoe Durham DH6 4SJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Coxhoe |
Ward | Coxhoe |
Built Up Area | Coxhoe |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 June 2000 | Application for striking-off (1 page) |
23 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 May 1999 | Return made up to 06/02/99; full list of members
|
21 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Ad 18/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
1 May 1998 | Resolutions
|
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
6 February 1998 | Incorporation (10 pages) |