Rainton Gate
Durham
Co Durham
DH5 9RG
Secretary Name | Stephen Leonard Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1999(3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 July 2002) |
Role | Technician |
Correspondence Address | Morningside Pihington Road Rainton Gate Houghton Le Spring Tyne And Wear |
Secretary Name | Maureen Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 November 1999) |
Role | Clerical Assistant |
Correspondence Address | Morningside Pittington Road, Rainton Gate Houghton Le Spring Tyne & Wear DH5 9RG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Morningside Pittington Road, Rainton Gate Houghton Le Spring Tyne & Wear DH5 9RG |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | West Rainton |
Ward | Sherburn |
Built Up Area | West Rainton |
Year | 2014 |
---|---|
Net Worth | £38 |
Cash | £4,563 |
Current Liabilities | £8,567 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 January 2002 | Application for striking-off (1 page) |
3 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
5 April 2001 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
5 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 January 2001 | Return made up to 26/08/00; full list of members; amend (8 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Return made up to 26/08/00; full list of members
|
7 October 1999 | Ad 28/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
26 August 1999 | Incorporation (13 pages) |