Shotley Bridge
Consett
County Durham
DH8 0RY
Director Name | Brian Young McCartney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(same day as company formation) |
Role | Developer |
Correspondence Address | 41 Princess Mary Court Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3BG |
Secretary Name | Paul Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(same day as company formation) |
Role | Developer |
Correspondence Address | 26 Broadwood View Shotley Bridge Consett County Durham DH8 0RY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Derwentside Business Centre Consett Business Par, Villa Real Consett County Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Year | 2014 |
---|---|
Net Worth | £26,100 |
Cash | £4,921 |
Current Liabilities | £26,245 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2001 | Voluntary strike-off action has been suspended (1 page) |
13 March 2001 | Voluntary strike-off action has been suspended (1 page) |
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2001 | Application for striking-off (1 page) |
11 February 2000 | Return made up to 19/02/00; full list of members
|
20 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 July 1999 | Ad 20/03/98--------- £ si 1@1 (2 pages) |
18 May 1999 | Return made up to 19/02/99; full list of members
|
9 September 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 February 1998 | Incorporation (12 pages) |