Consett
County Durham
DH8 0PP
Secretary Name | Leslie George Simms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 September 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Mole Cottage 1 New Ridley Stocksfield Northumberland NE43 7RG |
Director Name | David Stockdale Allen |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 September 2004) |
Role | Architect |
Correspondence Address | The White Cottage Back Hawthorn Road West Newcastle Upon Tyne Tyne & Wear NE3 4DP |
Director Name | Philip John Appleby |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 September 2004) |
Role | Businessman |
Correspondence Address | Stephenson's Arms Wylam Northumberland NE41 8ED |
Director Name | Leslie George Simms |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 September 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Mole Cottage 1 New Ridley Stocksfield Northumberland NE43 7RG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Osborne House 28 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2AJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 April 2004 | Application for striking-off (1 page) |
7 July 2003 | Return made up to 05/05/03; full list of members
|
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
10 June 2002 | Return made up to 05/05/02; full list of members (9 pages) |
19 July 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
17 July 2001 | Return made up to 05/05/01; full list of members
|
1 August 2000 | Nc inc already adjusted 26/07/00 (1 page) |
1 August 2000 | Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |