Shildon
County Durham
DL4 2LG
Secretary Name | Mr Malcolm Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 June 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Beamish View Stanley County Durham DH9 0XB |
Director Name | Mr Ian Douglas Cruddace |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 73 Park Road North Chester Le Street County Durham DH3 3SA |
Secretary Name | Mr Anthony Brian Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Egerton Grove Woodham Newton Aycliffe County Durham DL5 4RT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,539 |
Current Liabilities | £51,425 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page) |
20 May 2004 | Return made up to 19/02/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 February 2003 | Return made up to 19/02/03; full list of members (6 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 May 2002 | Return made up to 19/02/02; full list of members (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 November 2000 | Company name changed yeoman technology LIMITED\certificate issued on 15/11/00 (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 4 imex business centre station lane birtley chester le street county durham DH3 1DT (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 19/02/00; full list of members
|
8 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: yeoman house raby street darlington county durham DL3 7TH (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
6 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
20 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Incorporation (17 pages) |