The Dene, Dalton Le Dale
Seaham
County Durham
SR7 8QW
Director Name | Anthony Nevison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1999(3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 31 March 2009) |
Role | Quantity Surveyor |
Correspondence Address | 1 Bates Avenue Darlington County Durham DL3 0TL |
Secretary Name | Stephen James Laverick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eppleton Hall Close Seaton Seaham County Durham SR7 0LG |
Director Name | Stephen James Laverick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 31 March 2009) |
Role | Finance And Administrator Dir |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eppleton Hall Close Seaton Seaham County Durham SR7 0LG |
Secretary Name | Maureen Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Briars The Dene, Dalton Le Dale Seaham County Durham SR7 8QW |
Secretary Name | Anthony Nevison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2002) |
Role | Quantity Surveyor |
Correspondence Address | 1 Bates Avenue Darlington County Durham DL3 0TL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 69-71 Station Road Seaham County Durham SR7 0AQ |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Seaham |
Built Up Area | Seaham |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £657,393 |
Cash | £435,505 |
Current Liabilities | £263,133 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2008 | Application for striking-off (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 July 2007 | Return made up to 22/06/07; full list of members (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
12 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
23 January 2004 | New director appointed (2 pages) |
27 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
4 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
25 February 2003 | Secretary resigned (1 page) |
10 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 September 2002 | New secretary appointed (2 pages) |
31 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
2 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 September 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
28 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
27 June 2000 | Ad 19/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 July 1999 | Secretary resigned (1 page) |
22 June 1999 | Incorporation (13 pages) |