Stanley
County Durham
DH9 6RU
Secretary Name | Mr John Anderson Brewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clovelly Gardens Whitley Bay Tyne And Wear NE26 1PZ |
Director Name | Malcolm Varrick |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Role | Property Developer |
Correspondence Address | 54 Ferens Park Durham City County Durham DH1 1NU |
Secretary Name | Mr Martyn John Harfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kinnersley Worcester Worcestershire WR8 9JR |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 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 | 14 October 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1st Floor The Chester Moor Public House Durham Road Chrster Le Street County Durham DH3 2QH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£22,401 |
Current Liabilities | £49,057 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 September 2007 | Dissolved (1 page) |
---|---|
12 June 2007 | Return of final meeting of creditors (5 pages) |
19 February 2003 | Administrator's abstract of receipts and payments (4 pages) |
17 January 2003 | Notice of discharge of Administration Order (2 pages) |
10 January 2003 | Order of court to wind up (1 page) |
10 January 2003 | Appointment of a liquidator (1 page) |
21 November 2002 | Administrator's abstract of receipts and payments (6 pages) |
2 July 2002 | Notice of result of meeting of creditors (3 pages) |
7 June 2002 | Statement of administrator's proposal (2 pages) |
29 May 2002 | Return made up to 14/10/01; full list of members
|
24 April 2002 | Notice of Administration Order (2 pages) |
24 April 2002 | Administration Order (2 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
4 July 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 14/10/00; full list of members (6 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: beech house church green east redditch worcestershire B98 8BP (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
17 January 2001 | Secretary resigned (1 page) |
21 December 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
17 August 2000 | Secretary resigned (1 page) |
24 July 2000 | Company name changed carrington trading LIMITED\certificate issued on 25/07/00 (2 pages) |
3 April 2000 | Company name changed carrington corporation LIMITED\certificate issued on 04/04/00 (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Incorporation (16 pages) |