Durham
DH1 4DS
Director Name | Emma Catharine Glover |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(3 days after company formation) |
Appointment Duration | 3 years (resigned 11 April 2003) |
Role | Accountant |
Correspondence Address | St Margarets Rectory South Street Durham County Durham DH1 4QP |
Director Name | Gary O'Brien |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(3 days after company formation) |
Appointment Duration | 1 year (resigned 05 April 2001) |
Role | Information Technology Consult |
Correspondence Address | 18 Lapford Drive Cramlington Northumberland NE23 3GP |
Secretary Name | Emma Catharine Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(3 days after company formation) |
Appointment Duration | 3 years (resigned 11 April 2003) |
Role | Accountant |
Correspondence Address | St Margarets Rectory South Street Durham County Durham DH1 4QP |
Director Name | Simon Christopher Ragg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Penthouse 17 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BJ |
Secretary Name | Simon Christopher Ragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Penthouse 17 55 Degrees North Pilgrim Street Newcastle Upon Tyne NE1 6BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Russel House Mill Road Langley Moor, Durham County Durham DH7 8HJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,778 |
Cash | £5,375 |
Current Liabilities | £1,370 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | Application for striking-off (1 page) |
26 March 2004 | Return made up to 21/03/04; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 April 2003 | Return made up to 21/03/03; full list of members
|
23 September 2002 | New director appointed (2 pages) |
19 March 2002 | Return made up to 21/03/02; full list of members
|
6 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 June 2001 | Company name changed leather & co business systems co nsultants LTD\certificate issued on 15/06/01 (2 pages) |
11 April 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 21/03/01; full list of members
|
30 May 2000 | Company name changed brookmill management LIMITED\certificate issued on 31/05/00 (2 pages) |
17 May 2000 | Nc inc already adjusted 30/03/00 (1 page) |
9 May 2000 | Ad 31/03/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Resolutions
|
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 March 2000 | Incorporation (17 pages) |