Durham City
Durham
DH1 4PS
Secretary Name | Jacqueline Anne Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Brougham Court Oakside Park Peterlee Durham SR8 1PS |
Director Name | Mr Trevor Graham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 29 April 2009) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | The Willows Kingswood Langley Park Durham DH7 9WA |
Director Name | Elizabeth Johnson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Publican |
Correspondence Address | The Victoria School Street Witton Le Wear Bishop Auckland County Durham DL14 0AS |
Director Name | Trevor Johnson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Publican |
Correspondence Address | The Victoria School Street Witton Le Wear Bishop Auckland County Durham DL14 0AS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit A St Johns Business Park 1 St Johns Road Meadowfield 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 | £1,801,321 |
Net Worth | -£122,045 |
Cash | £7,179 |
Current Liabilities | £771,487 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2009 | Completion of winding up (1 page) |
12 April 2005 | Order of court to wind up (2 pages) |
24 November 2004 | Order of court to wind up (1 page) |
7 February 2004 | Return made up to 22/01/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
30 June 2003 | Full accounts made up to 31 March 2002 (19 pages) |
7 June 2003 | Declaration of mortgage charge released/ceased (2 pages) |
18 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
9 December 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
3 April 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
19 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
24 January 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | New director appointed (2 pages) |
22 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (4 pages) |
2 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: c/o chipchase nelson & co bank chambers 9 kensington cockton hill road bishop auckland DL14 6HX (1 page) |
13 April 1999 | Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 1999 | Accounting reference date extended from 28/02/00 to 31/05/00 (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |