Etherley Moor
Bishop Auckland
County Durham
DL14 0ST
Secretary Name | Mr Colin Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Croftside Etherley Moor Bishop Auckland County Durham DL14 0ST |
Director Name | Robert Horner Dawson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 September 2005) |
Role | Engineer |
Correspondence Address | 2 St Michaels Crescent Darlington Durham DL5 6RR |
Director Name | Michael Darnell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Westwood Avenue Heighington Village Newton Aycliffe County Durham DL5 6RZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 460e Woodham Road Newton Aycliffe DL5 6HT |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Year | 2014 |
---|---|
Net Worth | £13,694 |
Current Liabilities | £114,641 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2005 | Application for striking-off (1 page) |
9 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
7 May 2003 | Return made up to 22/02/03; full list of members (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
24 June 2002 | New director appointed (2 pages) |
27 May 2002 | Return made up to 22/02/02; full list of members
|
23 May 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
10 May 2001 | Return made up to 22/02/01; full list of members
|
1 June 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
7 April 2000 | Ad 02/04/00--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Incorporation (20 pages) |