Birtley
Chester Le Street
County Durham
DH3 2JG
Secretary Name | Gillian Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(2 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | 85 Tantallon Birtley Chester Le Street County Durham DH3 2JG |
Director Name | Mark Gordon |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 July 2000) |
Role | Retailer |
Correspondence Address | 29 Leeholme Houghton Le Spring Tyne & Wear DH5 8HS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 47 Durham Road Birtley Chester Le Street County Durham DH3 2QH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,668 |
Cash | £4,856 |
Current Liabilities | £9,299 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2003 | Application for striking-off (1 page) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 January 2003 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
29 May 2002 | Return made up to 11/04/02; full list of members
|
8 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
21 May 2001 | Return made up to 11/04/01; full list of members
|
14 April 2001 | New secretary appointed (2 pages) |
24 January 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 12 waddington street durham county durham DH1 4BG (1 page) |
16 November 2000 | Director resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 12 waddington street durham county durham DH1 4BG (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Ad 13/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Incorporation (12 pages) |