Sunderland
SR4 8QG
Director Name | Ms Joanne Elaine Laidler |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 03 April 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rosemount Saint Stevens Close Mount Pleasant County Durham DH4 7SJ |
Director Name | Mrs Philippa Nancy Luckin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 03 April 2012) |
Role | Lawyer Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Grange Farm Belmont Durham DH1 1SR |
Director Name | Mrs Nancy Knight McIntyre |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finchale Bank Farm Leamside Houghton Le Spring Tyne And Wear DH4 6QP |
Secretary Name | Mr James Christopher Grimston Luckin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Low Grange Farm Belmont Durham DH1 1SR |
Director Name | Mr Ian Malcolm McIntyre |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables Whitesmocks Durham County Durham DH1 4LL |
Secretary Name | Mrs Pauline Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Aykley Vale Aykley Heads Durham City DH1 5WA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Station Lane Gilesgate Roundabout Durham City DH1 1LJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
800 at £1 | Calamander Developments LTD 40.00% Ordinary B Non Voting |
---|---|
600 at £1 | Calamander Developments LTD 30.00% Ordinary A |
600 at £1 | Je Laidler (North East) LTD 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,879 |
Cash | £6,617 |
Current Liabilities | £1,738 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2011 | Application to strike the company off the register (3 pages) |
5 December 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
28 July 2010 | Secretary's details changed for Mr James Christopher Grimston Luckin on 21 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Director's details changed for Mrs Philippa Nancy Luckin on 21 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Director's details changed for Nancy Knight Mcintyre on 21 July 2010 (3 pages) |
28 July 2010 | Director's details changed for Mrs Philippa Nancy Luckin on 21 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr James Christopher Grimston Luckin on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Nancy Knight Mcintyre on 21 July 2010 (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
5 August 2009 | Secretary's change of particulars / james luckin / 05/08/2009 (2 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
5 August 2009 | Secretary's Change of Particulars / james luckin / 05/08/2009 / HouseName/Number was: , now: low grange; Street was: low grange farm, now: farm; Area was: carrville, now: belmont; Occupation was: , now: company secretary (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
25 July 2008 | Secretary's Change of Particulars / james luckin / 25/07/2008 / HouseName/Number was: , now: low grange; Street was: low grange farm, now: farm; Area was: carrville, now: belmont (1 page) |
25 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
25 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
25 July 2008 | Secretary's change of particulars / james luckin / 25/07/2008 (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
23 August 2007 | Accounts for a medium company made up to 31 October 2006 (14 pages) |
23 August 2007 | Accounts for a medium company made up to 31 October 2006 (14 pages) |
3 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
7 April 2006 | Accounts for a medium company made up to 31 October 2005 (13 pages) |
7 April 2006 | Accounts for a medium company made up to 31 October 2005 (13 pages) |
15 August 2005 | Return made up to 21/07/05; full list of members (5 pages) |
15 August 2005 | Return made up to 21/07/05; full list of members (5 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
30 March 2005 | Accounts for a small company made up to 31 October 2004 (4 pages) |
30 March 2005 | Accounts for a small company made up to 31 October 2004 (4 pages) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
29 December 2004 | Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page) |
29 December 2004 | Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page) |
7 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
7 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
30 November 2004 | Accounting reference date shortened from 29/03/04 to 31/01/04 (1 page) |
30 November 2004 | Accounting reference date shortened from 29/03/04 to 31/01/04 (1 page) |
27 July 2004 | Return made up to 21/07/04; full list of members (9 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (9 pages) |
1 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (9 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (9 pages) |
7 September 2002 | Particulars of mortgage/charge (4 pages) |
7 September 2002 | Particulars of mortgage/charge (4 pages) |
5 September 2002 | Particulars of mortgage/charge (4 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (4 pages) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 August 2002 | Return made up to 21/07/02; full list of members (9 pages) |
2 August 2002 | Return made up to 21/07/02; full list of members (9 pages) |
10 May 2002 | Particulars of mortgage/charge (4 pages) |
10 May 2002 | Particulars of mortgage/charge (4 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: jagal house damson way durham county durham DH1 2YD (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: jagal house damson way durham county durham DH1 2YD (1 page) |
4 February 2002 | Resolutions
|
4 February 2002 | Resolutions
|
26 October 2001 | Memorandum and Articles of Association (6 pages) |
26 October 2001 | Memorandum and Articles of Association (6 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | £ nc 1000/2000 18/10/00 (1 page) |
9 January 2001 | Ad 02/01/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
9 January 2001 | £ nc 1000/2000 18/10/00 (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | Ad 02/01/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
27 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
7 July 2000 | Accounting reference date extended from 29/09/00 to 29/03/01 (1 page) |
7 July 2000 | Accounting reference date extended from 29/09/00 to 29/03/01 (1 page) |
13 June 2000 | Accounting reference date shortened from 31/07/00 to 29/09/99 (1 page) |
13 June 2000 | Accounts made up to 29 September 1999 (1 page) |
13 June 2000 | Accounting reference date shortened from 31/07/00 to 29/09/99 (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Accounts for a dormant company made up to 29 September 1999 (1 page) |
13 June 2000 | Resolutions
|
23 January 2000 | Registered office changed on 23/01/00 from: bridge end works ryhope road, ryhope sunderland tyne & wear SR2 0NJ (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: bridge end works ryhope road, ryhope sunderland tyne & wear SR2 0NJ (1 page) |
4 November 1999 | Particulars of mortgage/charge (4 pages) |
4 November 1999 | Particulars of mortgage/charge (4 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Incorporation (17 pages) |