Spennymoor
County Durham
DL16 7LE
Director Name | Michael White |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(3 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 August 2004) |
Role | Sales |
Correspondence Address | 15 Hampshire Place Concord Washington Tyne & Wear NE37 2NP |
Secretary Name | Robert Leslie Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 26 Whitworth Terrace Spennymoor County Durham DL16 7LE |
Secretary Name | Christa Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 May 2000) |
Role | Sales |
Correspondence Address | 5 Gilsland Avenue Wallsend Tyne & Wear NE28 0NQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 27-28 Frederick Street Sunderland Tyne & Wear SR1 1LZ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26 |
Cash | £5 |
Current Liabilities | £4,701 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: willis scott (chartered accountants) suite 6 william robson house claypath durham city DH1 1RG (1 page) |
24 March 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
12 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
3 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 July 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
26 March 2001 | Return made up to 21/02/01; full list of members
|
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
21 February 2000 | Incorporation (14 pages) |