Front Street, Shotley Bridge
Consett
County Durham
DH8 0HN
Secretary Name | Trysha Blench Suddick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(same day as company formation) |
Role | Hairdresser |
Correspondence Address | Shotley Lodge Front Street, Shotley Bridge Consett County Durham DH8 0HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,686 |
Cash | £16,995 |
Current Liabilities | £39,023 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 3 snows green road consett county durham DH8 0HD (1 page) |
31 January 2008 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
27 July 2007 | Return made up to 25/04/06; full list of members (2 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Return made up to 25/04/07; full list of members (2 pages) |
27 July 2007 | Director's particulars changed (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 June 2005 | Return made up to 25/04/05; full list of members (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 July 2004 | Return made up to 25/04/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 May 2003 | Return made up to 25/04/03; no change of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
23 April 2002 | Return made up to 25/04/02; no change of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |