Kiphill
Stanley
County Durham
DH9 0HR
Secretary Name | Capt Stuart Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Badgers Wood Kiphill Stanley County Durham DH9 0HR |
Director Name | Sean Damian Montgomery |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 July 2004) |
Role | Engineer |
Correspondence Address | 17 Inglemire Lane Beverley High Road Hull HU6 7TD |
Director Name | Jacqueline Croft |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Polwarth Drive Newcastle Upon Tyne Tyne & Wear NE3 2ED |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 7 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2004 | Application for striking-off (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 January 2003 | Return made up to 29/10/02; full list of members
|
27 December 2001 | Return made up to 29/10/01; full list of members
|
11 June 2001 | Company name changed oil and water marine and technic al surveyors and consultants lim ited\certificate issued on 11/06/01 (2 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 May 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 May 2001 | Resolutions
|
17 May 2001 | Return made up to 29/10/00; full list of members
|
24 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
30 November 1999 | Company name changed oil and water marine and technic al surveyor and consultants limi ted\certificate issued on 01/12/99 (2 pages) |
26 November 1999 | New secretary appointed;new director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
25 November 1999 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
9 November 1999 | Director resigned (1 page) |
29 October 1999 | Incorporation (16 pages) |