Sandhoe
Hexham
Northumberland
NE46 4LU
Director Name | Nigel Antony Coultas |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Secretary Name | Carolyn Frances Coultas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | Kevin Moir |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 23 Eppleton Close Langley Park County Durham DH7 9UX |
Director Name | Mark Richard Berriman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 17 Witton Grove Durham City County Durham DH1 5AB |
Director Name | Andrea Louise Coultas |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2003) |
Role | Office Manager |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | Paul John Taylor |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 April 2003) |
Role | Geotechnical Engineer |
Correspondence Address | 24 Blair Park Knaresborough North Yorkshire HG5 0TH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 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 | 02 June 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | dunelm.co.uk/ |
---|---|
Telephone | 0191 3783151 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Somerville House Saint Johns Road, Meadowfield Indust, Durham County Durham DH7 8TZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Year | 2014 |
---|---|
Turnover | £779,011 |
Gross Profit | £267,697 |
Net Worth | £77,572 |
Cash | £425 |
Current Liabilities | £278,467 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2008 | Liquidators statement of receipts and payments to 19 July 2008 (5 pages) |
1 February 2008 | Liquidators statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
17 August 2006 | Liquidators statement of receipts and payments (5 pages) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Liquidators statement of receipts and payments (6 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Statement of affairs (6 pages) |
28 January 2004 | Appointment of a voluntary liquidator (1 page) |
8 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
10 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
22 April 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
31 January 2003 | Director's particulars changed (1 page) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (5 pages) |
17 December 2001 | Full accounts made up to 31 July 2001 (12 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: bleach green hetton le hole tyne & wear DH5 9HH (1 page) |
26 July 1999 | Return made up to 02/06/99; full list of members (6 pages) |
14 March 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
17 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Incorporation (12 pages) |