Peterlee
Co Durham
SR8 5ST
Director Name | Mr Kevin Donkin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 November 2007) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastfield Peterlee County Durham SR8 4SS |
Director Name | Darren Michael Donkin |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2004) |
Role | Engineer |
Correspondence Address | 8 Eastfield Peterlee County Durham SR8 4SS |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2007 | Application for striking-off (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 May 2006 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
16 December 2005 | Particulars of mortgage/charge (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
2 September 2004 | New director appointed (1 page) |
9 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
11 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
13 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
14 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |