Durham City
Durham
DH1 4PS
Secretary Name | Anne Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castleview 4 Crossgate Durham City County Durham DH1 4PS |
Director Name | Anne Williams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2008(10 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castleview 4 Crossgate Durham City County Durham DH1 4PS |
Director Name | Mr Trevor Graham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 8 years (resigned 24 September 2007) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | The Willows Kingswood Langley Park Durham DH7 9WA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 45 High Street Willington Crook County Durham DL15 0PF |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Greater Willington |
Ward | Willington and Hunwick |
Built Up Area | Willington (County Durham) |
Year | 2014 |
---|---|
Net Worth | -£739,094 |
Current Liabilities | £778,580 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
16 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
26 September 2008 | Return made up to 22/01/08; full list of members (7 pages) |
26 September 2008 | Return made up to 22/01/08; full list of members (7 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from kingslodge hotel waddington street durham city DH1 4BG (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from kingslodge hotel waddington street durham city DH1 4BG (1 page) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 September 2008 | Director appointed anne williams (2 pages) |
17 September 2008 | Director appointed anne williams (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (6 pages) |
20 July 2007 | Particulars of mortgage/charge (6 pages) |
7 June 2007 | Return made up to 22/01/07; full list of members
|
7 June 2007 | Return made up to 22/01/07; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 April 2006 | Return made up to 22/01/06; full list of members (7 pages) |
13 April 2006 | Return made up to 22/01/06; full list of members (7 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: kings lodge hotel waddington street durham city durham DH1 4BG (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: kings lodge hotel waddington street durham city durham DH1 4BG (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: unit a st johns business park 1 st johns road, meadowfield indust, durham county durham DH7 8TZ (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: unit a st johns business park 1 st johns road, meadowfield indust, durham county durham DH7 8TZ (1 page) |
27 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
5 November 2004 | Particulars of mortgage/charge (6 pages) |
5 November 2004 | Particulars of mortgage/charge (6 pages) |
5 November 2004 | Particulars of mortgage/charge (6 pages) |
5 November 2004 | Particulars of mortgage/charge (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
28 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 22/01/04; full list of members
|
27 June 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
27 June 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
31 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
31 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
9 December 2002 | Accounts for a small company made up to 31 May 2001 (10 pages) |
9 December 2002 | Accounts for a small company made up to 31 May 2001 (10 pages) |
3 April 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
3 April 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
2 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: c/o chipchasw nelson & co bank chambers, 9 kensington cockton hill road bishop auckland DL14 6HX (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: c/o chipchasw nelson & co bank chambers, 9 kensington cockton hill road bishop auckland DL14 6HX (1 page) |
16 April 1999 | Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 1999 | Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
11 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
11 February 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
11 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
10 February 1998 | Incorporation (20 pages) |