Western Hill
Durham City
DH1 4RJ
Director Name | Mr Christopher James Wilds |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tanbark Biddick Woods Houghton Le Spring Durham DH4 7TE |
Secretary Name | Mr Christopher James Wilds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tanbark Biddick Woods Houghton Le Spring Durham DH4 7TE |
Director Name | Paul Michael Callaghan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | 39 South Street Durham DH1 4QP |
Director Name | Richard Vertigan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bushey Grove Road Bushey Hertfordshire WD23 2JQ |
Secretary Name | Paul Michael Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | 39 South Street Durham DH1 4QP |
Director Name | Neil Ainsley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 2002) |
Role | Finance Director |
Correspondence Address | 113 Chaucer Close Gateshead Tyne & Wear NE8 3NQ |
Director Name | Duncan Fraser Mactear |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 2004) |
Role | Director Of Business Developme |
Correspondence Address | Farthings Hedsor Road Bourne End Buckinghamshire SL8 5DN |
Secretary Name | Neil Ainsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 2002) |
Role | Finance Director |
Correspondence Address | 113 Chaucer Close Gateshead Tyne & Wear NE8 3NQ |
Secretary Name | Paul Michael Callaghan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 39 South Street Durham DH1 4QP |
Director Name | John Bernard Callaghan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | White Oaks 225 Queen Alexandra Road Sunderland SR3 1XF |
Director Name | Mr Steven Nelson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 45 Hermitage Gardens Chester Le Street Durham DH2 3UD |
Secretary Name | John Bernard Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 August 2007) |
Role | Company Director |
Correspondence Address | White Oaks 225 Queen Alexandra Road Sunderland SR3 1XF |
Director Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Evolve Business Centre, Cygnet Way, Houghton Le Spring Tyne And Wear DH4 5QY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2009 | Application for striking-off (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: the teleport 4 grayling court doxford international sunderland tyne & wear SR3 3XD (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (1 page) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 15/03/06; full list of members (4 pages) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members (4 pages) |
12 April 2005 | Director's particulars changed (1 page) |
26 November 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
18 October 2004 | Ad 08/10/04--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
14 October 2004 | S-div 05/10/04 (1 page) |
14 October 2004 | Resolutions
|
23 April 2004 | New director appointed (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New director appointed (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New secretary appointed (1 page) |
19 April 2004 | Company name changed projectsnet LIMITED\certificate issued on 19/04/04 (2 pages) |
15 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: solar building doxford international sunderland SR3 3XD (1 page) |
17 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
10 December 2002 | New secretary appointed;new director appointed (2 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
31 May 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | Return made up to 15/03/02; full list of members
|
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
15 March 2000 | Incorporation (19 pages) |