Consett
County Durham
DH8 8AD
Director Name | Joanna Marjorie Israel |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Taylors Terrace Consett County Durham DH8 8AD |
Secretary Name | Marjorie Hopper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1998(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 1 Taylors Terrace Consett County Durham DH8 8AD |
Director Name | John David Hopper |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Taylors Terrace Consett County Durham DH8 8AD |
Director Name | Mr Neill Derek Hopper |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Production Manager |
Correspondence Address | 1 Taylors Terrace The Grove Consett County Durham DH8 8AD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 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 | 29 April 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 6 Enterprise Centre Meadowfield Avenue Spennymoor County Durham DL16 6JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Year | 2014 |
---|---|
Net Worth | -£53,113 |
Cash | £180 |
Current Liabilities | £174,390 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 December 2010 | Final Gazette dissolved following liquidation (1 page) |
18 January 2005 | Completion of winding up (1 page) |
18 January 2005 | Dissolution deferment (1 page) |
18 January 2005 | Completion of winding up (1 page) |
18 January 2005 | Dissolution deferment (1 page) |
10 December 2002 | Order of court to wind up (3 pages) |
10 December 2002 | Order of court to wind up (3 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 July 2001 | Particulars of mortgage/charge (4 pages) |
26 July 2001 | Particulars of mortgage/charge (4 pages) |
13 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
13 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 April 2000 | Return made up to 29/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 29/04/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
12 November 1999 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
12 November 1999 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
13 August 1999 | Particulars of mortgage/charge (7 pages) |
13 August 1999 | Particulars of mortgage/charge (7 pages) |
26 May 1999 | Return made up to 29/04/99; full list of members
|
26 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
22 February 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
22 February 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
29 April 1998 | Incorporation (12 pages) |