Old Cassop
Durham
County Durham
DH6 4QA
Director Name | Mr Mark Bradley Cottam |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 July 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 The Old Sawmill Shincliffe Durham County Durham DH1 2TQ |
Director Name | Mr Graham Stephen Hall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 July 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Southill Hall Plawsworth Chester Le Street County Durham DH3 4EQ |
Secretary Name | Mr Graham Stephen Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 July 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Southill Hall Plawsworth Chester Le Street County Durham DH3 4EQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 186 Portland Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £5,212 |
Current Liabilities | £5,209 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2005 | Application for striking-off (1 page) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
12 December 2002 | Return made up to 07/12/02; full list of members
|
7 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
29 January 2001 | Ad 24/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 January 2001 | Return made up to 07/12/00; full list of members
|
29 December 2000 | Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |