Copeland Road, West Auckland
Bishop Auckland
County Durham
DL14 9NG
Secretary Name | Julie Elizabeth Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | Rosedene Copeland Road West Auckland Bishop Auckland County Durham DL14 9NG |
Director Name | Marilyn Elizabeth Hunt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 November 1999) |
Role | Book Keeper |
Correspondence Address | Sundown Bradbury Stockton On Tees Cleveland TS21 2ET |
Secretary Name | Julie Elizabeth Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | Park Head Farm Binchester Bishop Auckland County Durham DL14 8AL |
Secretary Name | Marilyn Elizabeth Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | Sundown Bradbury Stockton On Tees Cleveland TS21 2ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Rosedene Yard Copeland Road, West Auckland Bishop Auckland County Durham DL14 9NG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Etherley |
Ward | Evenwood |
Year | 2014 |
---|---|
Net Worth | -£4,077 |
Cash | £461 |
Current Liabilities | £34,806 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: sundown bradbury stockton on tees cleveland TS21 2ET (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
13 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 April 2000 | Return made up to 28/01/00; full list of members (8 pages) |
11 November 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: unit 1 block 4 mountjoy research centre durham DH1 3UZ (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |