The Downs
Durham
DH1 4NS
Director Name | John Daniel Wilkinson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(same day as company formation) |
Role | Designer |
Correspondence Address | 8 Lowes Rise The Downs Durham County Durham DH1 4NS |
Secretary Name | Jill Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(same day as company formation) |
Role | Designer |
Correspondence Address | 8 Lowes Rise The Downs Durham DH1 4NS |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 8 Lowes Rise The Downs Durham DH1 4NS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | £96 |
Cash | £190 |
Current Liabilities | £5,193 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 May 2009 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2009 | Application for striking-off (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
24 July 2007 | Memorandum and Articles of Association (8 pages) |
27 February 2007 | Return made up to 19/01/07; full list of members
|
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
31 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
25 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
25 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
6 March 2001 | Return made up to 19/01/01; full list of members
|
28 January 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
28 January 2000 | New director appointed (2 pages) |
19 January 2000 | Incorporation (12 pages) |