Woodland Road, Bearpark
Durham
County Durham
DH7 7DQ
Director Name | Owen Hunter |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(same day as company formation) |
Role | Landscape Contractor |
Correspondence Address | 20 Rowley Drive Ushaw Moor Durham County Durham DH7 7QR |
Secretary Name | Caroline Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hunter Avenue Ushaw Moor Durham County Durham DH7 7LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Exchange Buildings Railway Street. Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 9HY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £390 |
Cash | £20,309 |
Current Liabilities | £161,698 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Voluntary strike-off action has been suspended (1 page) |
28 June 2005 | Voluntary strike-off action has been suspended (1 page) |
1 June 2005 | Application for striking-off (1 page) |
12 November 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 November 2004 | Particulars of mortgage/charge (5 pages) |
26 September 2003 | Return made up to 29/09/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 October 2001 | Return made up to 29/09/01; full list of members
|
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
3 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
29 September 1999 | Incorporation (18 pages) |