I Richards Yard
Crook
County Durham
DL15 9DW
Director Name | Ms Marianne Brenda Lines |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months (closed 30 March 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Richards Yard Crook County Durham DL15 9DW |
Secretary Name | David Lines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(5 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 30 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richards House I Richards Yard Crook County Durham DL15 9DW |
Director Name | John Alan Peacock |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Pease Way Newton Aycliffe County Durham DL5 5NG |
Secretary Name | David Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Richards House I Richards Yard Crook County Durham DL15 9DW |
Director Name | Judith Main |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | 22 Castlefields Bournmoor Houghton Le Spring Tyne & Wear DH4 6HH |
Secretary Name | Mr Jonathon Charles Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QU |
Secretary Name | Mr Steven Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 John Street Cullercoats North Shields Tyne & Wear NE30 4PJ |
Registered Address | Unit 14 St Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Greater Willington |
Ward | Willington and Hunwick |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 July 2009 | Accounts made up to 31 December 2007 (6 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 July 2009 | Accounts made up to 31 December 2008 (6 pages) |
29 May 2009 | Return made up to 19/07/08; full list of members (4 pages) |
29 May 2009 | Return made up to 19/07/08; full list of members (4 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page) |
24 September 2007 | Return made up to 19/07/07; full list of members (7 pages) |
24 September 2007 | Return made up to 19/07/07; full list of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 July 2006 | Return made up to 19/07/06; full list of members (8 pages) |
26 July 2006 | Return made up to 19/07/06; full list of members (8 pages) |
12 December 2005 | Return made up to 19/07/05; full list of members (8 pages) |
12 December 2005 | Return made up to 19/07/05; full list of members (8 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: suite one forster house finchale road durham city county durham DH1 5HL (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: suite one forster house finchale road durham city county durham DH1 5HL (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
11 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
6 February 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 February 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 October 2003 | Return made up to 19/07/03; full list of members (8 pages) |
8 October 2003 | Return made up to 19/07/03; full list of members (8 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: 19 john street cullercoats tyne & wear NE30 4PJ (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: 19 john street cullercoats tyne & wear NE30 4PJ (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 August 2002 | Return made up to 19/07/02; full list of members (8 pages) |
14 August 2002 | Return made up to 19/07/02; full list of members (8 pages) |
22 March 2002 | Company name changed castlefield projects LIMITED\certificate issued on 22/03/02 (2 pages) |
22 March 2002 | Company name changed castlefield projects LIMITED\certificate issued on 22/03/02 (2 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
23 March 2001 | Ad 10/03/01--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
23 March 2001 | Ad 10/03/01--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 19 john street cullercoats tyne & wear NE30 4PJ (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Ad 10/03/01--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
23 March 2001 | Ad 10/03/01--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 19 john street cullercoats tyne & wear NE30 4PJ (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: B15 whinbank park whinbank road ayecliffe ind park newton aycliffe co durham DL5 6AX (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: B15 whinbank park whinbank road ayecliffe ind park newton aycliffe co durham DL5 6AX (1 page) |
23 March 2001 | Director resigned (1 page) |
21 March 2001 | New secretary appointed (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (1 page) |
21 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Accounting reference date extended from 30/04/00 to 31/12/00 (1 page) |
5 March 2001 | Accounting reference date extended from 30/04/00 to 31/12/00 (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
1 September 2000 | Return made up to 19/07/00; full list of members (8 pages) |
1 September 2000 | Return made up to 19/07/00; full list of members
|
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
17 April 2000 | Ad 04/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Registered office changed on 17/04/00 from: 22 castlefields houghton le spring tyne & wear DH4 6HH (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 22 castlefields houghton le spring tyne & wear DH4 6HH (1 page) |
17 April 2000 | Ad 04/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 April 2000 | Resolutions
|
11 January 2000 | Particulars of mortgage/charge (7 pages) |
11 January 2000 | Particulars of mortgage/charge (7 pages) |
24 August 1999 | Particulars of mortgage/charge (5 pages) |
24 August 1999 | Particulars of mortgage/charge (5 pages) |
30 July 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
30 July 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
30 July 1999 | Ad 19/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 1999 | Ad 19/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 1999 | Incorporation (14 pages) |