Shincliffe Village
Durham City
DH1 2ND
Secretary Name | Jean Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodland View 14 St Mary's Close, Shincliffe Village Durham City Co Durham DH1 2ND |
Director Name | Jean Mackenzie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 January 2011) |
Role | Business & Management Consulta |
Correspondence Address | Woodland View 14 St Mary's Close, Shincliffe Village Durham City Co Durham DH1 2ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Apt A St Annes Court Castle Chare Durham City County Durham DH1 4TZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | £5,875 |
Current Liabilities | £1,061 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | Application to strike the company off the register (3 pages) |
7 September 2010 | Application to strike the company off the register (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
13 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: woodland view,, 14, st mary's close, shincliffe village durham city county durham DH1 2ND (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: woodland view,, 14, st mary's close, shincliffe village durham city county durham DH1 2ND (1 page) |
24 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
20 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 January 2006 | Return made up to 19/10/05; full list of members (6 pages) |
6 January 2006 | Return made up to 19/10/05; full list of members (6 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: wayside cottage stockton road, shincliffe village durham city durham DH1 2PB (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: wayside cottage stockton road, shincliffe village durham city durham DH1 2PB (1 page) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 October 2004 | Return made up to 19/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 19/10/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 October 2003 | Return made up to 19/10/03; full list of members
|
9 October 2003 | Return made up to 19/10/03; full list of members (6 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 October 2002 | Return made up to 19/10/02; full list of members
|
10 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: peelers etherley close durham co durham DH1 5XQ (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: peelers etherley close durham co durham DH1 5XQ (1 page) |
18 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: c/o chipchase nelson & co, bank chambers, 9 kensington, cockton hill road, bishop auckland county durham DL14 6HS (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: c/o chipchase nelson & co, bank chambers, 9 kensington, cockton hill road, bishop auckland county durham DL14 6HS (1 page) |
31 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
19 October 1999 | Incorporation (21 pages) |