Willington
County Durham
DL15 0UU
Director Name | Diane Hutchinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Trinity Gardens Willington Crook County Durham DL15 0UU |
Secretary Name | Diane Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Trinity Gardens Willington Crook County Durham DL15 0UU |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 41 Trinity Gardens Willington Crook County Durham DL15 0UU |
---|---|
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 | £9 |
Current Liabilities | £2,129 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2005 | Voluntary strike-off action has been suspended (1 page) |
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2004 | Application for striking-off (1 page) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
17 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 April 2000 | Return made up to 24/03/00; full list of members
|
9 December 1999 | Registered office changed on 09/12/99 from: 13 bridge street sunnybrow crook county durham DL15 0NA (1 page) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: dominions house north queen street, cardiff south glamorgan CF1 4AR (1 page) |
26 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
24 March 1998 | Incorporation (20 pages) |