Langley Moor
Durham
DH7 8XU
Secretary Name | Alan Herbert Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Civil Servant |
Correspondence Address | 27 Elm Grove Broompark Durham County Durham DH7 7NP |
Secretary Name | Francisco Magdalena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 2001) |
Role | Customer Services Manager |
Correspondence Address | 13 Shields Road Chester Le Street County Durham DH3 4AA |
Director Name | Francisco Magdalena |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | 13 Shields Road Chester Le Street County Durham DH3 4AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,173 |
Cash | £50 |
Current Liabilities | £141,452 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 August 2005 | Dissolved (1 page) |
---|---|
23 May 2005 | Liquidators statement of receipts and payments (5 pages) |
23 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 2005 | Liquidators statement of receipts and payments (3 pages) |
22 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
26 July 2002 | Liquidators statement of receipts and payments (5 pages) |
24 July 2001 | Appointment of a voluntary liquidator (1 page) |
24 July 2001 | Statement of affairs (11 pages) |
24 July 2001 | Resolutions
|
8 July 2001 | Registered office changed on 08/07/01 from: watson house pilgrim street newcastle upon tyne tyne & wear NE1 6QE (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
10 November 2000 | Return made up to 09/08/00; full list of members
|
18 October 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
15 October 1999 | Ad 30/09/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
15 October 1999 | New director appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Memorandum and Articles of Association (9 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |