Ferryhill
County Durham
DL17 8HZ
Secretary Name | Filemark Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2003(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 February 2009) |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Director Name | Julie Young |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2003) |
Role | Medicalrep |
Correspondence Address | 24 Low Green Woodham Village Newton Aycliffe County Durham DL5 4TR |
Secretary Name | Julie Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2003) |
Role | Medicalrep |
Correspondence Address | 24 Low Green Woodham Village Newton Aycliffe County Durham DL5 4TR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,240 |
Cash | £187 |
Current Liabilities | £2,928 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
2 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Return made up to 06/03/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 May 2004 | Return made up to 06/03/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Secretary resigned;director resigned (1 page) |
8 April 2003 | Return made up to 06/03/03; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | Ad 14/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 2000 | Incorporation (12 pages) |