Coundon
Bishop Auckland
County Durham
DL14 8LQ
Secretary Name | Linda Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 West Park Coundon Bishop Auckland County Durham DL14 8QR |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | Grant Thorton, Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £406,816 |
Net Worth | £8,586 |
Cash | £12,919 |
Current Liabilities | £161,325 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
13 October 2004 | Dissolved (1 page) |
---|---|
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
13 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: grant thornton higham house, higham place newcastle upon tyne NE1 8EE (1 page) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
4 April 2002 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 12 market square penrith cumbria CA11 7BX (1 page) |
2 April 2001 | Statement of affairs (6 pages) |
2 April 2001 | Appointment of a voluntary liquidator (1 page) |
2 April 2001 | Resolutions
|
4 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
20 April 2000 | Return made up to 01/10/99; full list of members (7 pages) |
9 March 2000 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Secretary resigned (1 page) |
1 October 1998 | Incorporation (14 pages) |