Woodstone Village
Houghton Le Spring
DH4 6TY
Director Name | Nigel Robert McMann |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(same day as company formation) |
Role | Pharmacist |
Correspondence Address | The Chase Westoe Village South Shields NE33 3EB |
Director Name | Raymond Ian Kemp |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 May 2006) |
Role | Pharmacist |
Correspondence Address | 54 The Grange Newton Aycliffe County Durham DL5 4SZ |
Director Name | Mr William Wood Drew Murdoch |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 May 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Granary Tunstall Lodge Farm Sunderland Tyne & Wear SR3 2QB |
Secretary Name | Robert Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 May 2006) |
Role | Company Director |
Correspondence Address | 9 Stonehurst Drive Darlington County Durham DL3 8AF |
Secretary Name | Nigel Robert McMann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 3 Mayswood Road Fulwell Sunderland Tyne & Wear SR6 9JA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 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 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Norchem House Chilton Industrial Estate Ferryhill County Durham DL17 0PD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Chilton |
Ward | Chilton |
Built Up Area | Chilton (County Durham) |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2005 | Application for striking-off (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
5 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
5 January 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
16 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 May 2003 | Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page) |
11 April 2003 | Secretary's particulars changed (1 page) |
6 April 2003 | Director's particulars changed (1 page) |
19 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 44 heaton road newcastle upon tyne NE6 1SE (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
20 November 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
26 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
18 April 1999 | Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |