Hurworth
Darlington
County Durham
DL2 2AA
Director Name | Mr Eric Donald Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1998(5 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 29 November 2005) |
Role | Fashion Agent |
Country of Residence | England |
Correspondence Address | 40 The Granary Wynyard Village Billingham TS22 5QG |
Secretary Name | Mr Eric Donald Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1998(5 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 29 November 2005) |
Role | Fashion Agent |
Country of Residence | England |
Correspondence Address | 40 The Granary Wynyard Village Billingham TS22 5QG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 9-15 Queens Square Middlesbrough Cleveland TS2 1AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £2,503 |
Cash | £2,510 |
Current Liabilities | £15,397 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2005 | Strike-off action suspended (1 page) |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2003 | Return made up to 03/08/03; full list of members (8 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 37 market street ferryhill county durham (1 page) |
28 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
21 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
16 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
24 August 1998 | Ad 08/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1998 | Secretary resigned (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Director resigned (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
3 August 1998 | Incorporation (12 pages) |