Woodland Road Bear Park
Durham City
Durham
DH7 7DQ
Secretary Name | Robert Sean Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 28 December 2004) |
Role | Accountant |
Correspondence Address | 1 Castle Hill Cottages Crawcrook Lane Wylam NE41 8JE |
Director Name | Robert Sean Shaw |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2002) |
Role | Accountant |
Correspondence Address | 1 Castle Hill Cottages Crawcrook Lane Wylam NE41 8JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 204-206 Durham Road Gateshead Tyne & Wear NE8 4JR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2004 | Director resigned (1 page) |
20 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 May 2001 | Return made up to 05/03/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 April 2000 | Return made up to 05/03/00; full list of members
|
6 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 April 1999 | Return made up to 05/03/99; full list of members (6 pages) |
8 April 1999 | Ad 26/03/99--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
23 April 1998 | Memorandum and Articles of Association (9 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 1998 | Company name changed formmarker LIMITED\certificate issued on 20/04/98 (2 pages) |
17 April 1998 | Resolutions
|
5 March 1998 | Incorporation (13 pages) |