Esh Winning
Durham
County Durham
DH7 9JU
Director Name | Wendy Elizabeth Whaley |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 November 2004) |
Role | Weaver |
Correspondence Address | 30 Newhouse Road Esh Winning Durham County Durham DH7 9JU |
Secretary Name | Wendy Elizabeth Whaley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 November 2004) |
Role | Weaver |
Correspondence Address | 30 Newhouse Road Esh Winning Durham County Durham DH7 9JU |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Registered Address | 30 Newhouse Road Esh Winning Durham County Durham DH7 9JU |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Deerness |
Built Up Area | Esh Winning |
Year | 2014 |
---|---|
Net Worth | £4,911 |
Cash | £8,143 |
Current Liabilities | £3,232 |
Latest Accounts | 20 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 20 October |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2004 | Total exemption small company accounts made up to 20 October 2003 (5 pages) |
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2004 | Application for striking-off (1 page) |
26 June 2003 | Return made up to 27/04/03; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 20 October 2002 (5 pages) |
5 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
8 February 2002 | Total exemption small company accounts made up to 20 October 2001 (5 pages) |
3 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
19 April 2001 | Accounting reference date extended from 30/04/01 to 20/10/01 (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: uk companyshop LIMITED the sheilling, bank lane abberley, worcester worcestershire WR6 6BQ (1 page) |
26 September 2000 | New secretary appointed;new director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |