Nevilledale Terrace
Durham
County Durham
DH1 4QD
Secretary Name | Gina Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Beech Croft Nevilledale Terrace Durham County Durham DH1 4QD |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Director Name | Mr Robert Fulton |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Wheatley Green Farm Wheatley Green Edmondsley Co Durham DH7 6HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Pa Brown & Co Henry Studdy House 139 Bedeburn Road, Jarrow Tyne & Wear NE32 5AZ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£2,887 |
Current Liabilities | £2,887 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2007 | Application for striking-off (1 page) |
29 January 2007 | Director resigned (1 page) |
23 May 2006 | Return made up to 21/02/06; full list of members (3 pages) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: c/o newton brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
20 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
23 December 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
27 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
5 January 2004 | New secretary appointed (2 pages) |
23 December 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
2 May 2003 | Return made up to 21/02/03; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
22 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
15 March 2001 | Return made up to 21/02/01; full list of members
|
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Incorporation (17 pages) |