Hurworth On Tees
Darlington
Durham
DL2 2JA
Secretary Name | Carolan Manners |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 12 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlbury Mill Cottage Piercebridge Darlington Durham DL2 3TR |
Secretary Name | Mr Anthony Michael Stowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 The Meadows Middleton St George Darlington County Durham DL2 1UE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£9,076 |
Cash | £902 |
Current Liabilities | £1,120,161 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Receiver's abstract of receipts and payments to 11 March 2009 (2 pages) |
19 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
19 March 2009 | Receiver's abstract of receipts and payments to 11 March 2009 (2 pages) |
19 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
21 December 2008 | Receiver's abstract of receipts and payments to 17 October 2008 (2 pages) |
21 December 2008 | Receiver's abstract of receipts and payments to 17 October 2008 (2 pages) |
6 December 2007 | Receiver's abstract of receipts and payments (2 pages) |
6 December 2007 | Receiver's abstract of receipts and payments (2 pages) |
23 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
15 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
1 July 2005 | Receiver ceasing to act (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page) |
7 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
7 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
26 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
26 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
22 January 2003 | Administrative Receiver's report (7 pages) |
22 January 2003 | Administrative Receiver's report (7 pages) |
22 January 2003 | Statement of affairs (3 pages) |
22 January 2003 | Statement of affairs (3 pages) |
6 November 2002 | Appointment of receiver/manager (1 page) |
6 November 2002 | Appointment of receiver/manager (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 50 borough road darlington county durham DL1 1SW (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 50 borough road darlington county durham DL1 1SW (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: citygate saint james boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: citygate saint james boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page) |
1 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
1 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
23 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
6 June 2001 | Accounts made up to 31 August 2000 (1 page) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
7 March 2001 | Particulars of mortgage/charge (4 pages) |
15 September 2000 | Return made up to 10/08/00; full list of members
|
15 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Incorporation (21 pages) |
10 August 1999 | Incorporation (21 pages) |