Durham City
County Durham
DH1 1NU
Secretary Name | David Leslie Moell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 April 2000) |
Role | Property Developer |
Correspondence Address | 1 The Hollies Marlfield Lane Redditch Worcestershire B98 8PU |
Secretary Name | Amanda Louise Bloomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 64 Dormston Close Redditch Worcestershire B98 7NB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 54 Ferens Park Durham City County Durham DH1 1NU |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2001 | Return made up to 22/07/01; full list of members
|
13 July 2001 | Registered office changed on 13/07/01 from: 64 dormston close redditch worcestershire B98 7NB (1 page) |
13 July 2001 | Secretary resigned (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 54 ferens park durham county durham DH1 1NU (1 page) |
14 September 2000 | Return made up to 22/07/00; full list of members
|
30 August 2000 | Nc inc already adjusted 19/04/00 (1 page) |
30 August 2000 | Resolutions
|
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
7 March 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
27 September 1999 | Resolutions
|
6 September 1999 | New secretary appointed (2 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Registered office changed on 16/08/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | £ nc 1000/1000000 06/08/99 (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
22 July 1999 | Incorporation (16 pages) |