Delves Lane
Consett
Durham
DH8 7DN
Director Name | Jean Carleton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2004(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 09 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St Helier Way Stanley Durham DH9 0UT |
Secretary Name | Ms Valerie Beck |
---|---|
Status | Closed |
Appointed | 01 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 August 2011) |
Role | Company Director |
Correspondence Address | 22 Douai Drive Delves Lane Consett Co Durham DH8 7DN |
Director Name | Mary Agnes Carney |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 84 Surrey Crescent Moorside Consett County Durham DH8 8HT |
Director Name | Brian Cudden |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Teacher (Part Time) |
Correspondence Address | 1 Sunnybanks Lanchester Durham DH7 0JW |
Director Name | Isobel English |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Office Worker |
Correspondence Address | 12 West Road Bridgehill Consett County Durham DH8 8QF |
Secretary Name | Vaughan Alexander Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Good Street Stanley County Durham DH9 8BE |
Director Name | John Lee |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 2001) |
Role | Company Director |
Correspondence Address | 11 Briton Terrace Consett County Durham DH8 5EH |
Director Name | Jerome Richard Barton |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 2003) |
Role | Retired |
Correspondence Address | 18 Maud Terrace Tanfield Village Stanley County Durham DH9 9QB |
Director Name | Patricia Hindson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 January 2002) |
Role | Schoolteacher |
Correspondence Address | 6 Plunkett Road Dipton Stanley County Durham DH9 9BJ |
Director Name | Mr Garry Dawson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 56 Reynolds Close Stanley County Durham DH9 6TD |
Secretary Name | Brian Cudden |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 1 Sunnybanks Lanchester Durham DH7 0JW |
Director Name | James Walls |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 June 2002) |
Role | Prison Officer |
Correspondence Address | 19 Elsdon Gardens Consett Durham DH8 5NS |
Director Name | Derek Welch |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 months (resigned 02 June 2002) |
Role | Court Usher |
Correspondence Address | 3 Oak Terrace Leadgate Consett DH8 7QN |
Director Name | Robert Henry Rix |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 8 Derwent Street Stanley Durham DH9 8AX |
Director Name | Mr Ian Malcolm Nicholson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2003) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 High Friarside Burnopfield Newcastle Upon Tyne NE16 6AN |
Director Name | Doreen Park |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 April 2010) |
Role | Housewife |
Correspondence Address | 14 Langley Avenue Burnhope Durham County Durham DH7 0AG |
Director Name | Michael Rogan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 September 2003) |
Role | Company Director |
Correspondence Address | 45 Benfield Close Shotley Bridge Consett Durham DH8 0RH |
Director Name | Isobel English |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 April 2010) |
Role | Company Director |
Correspondence Address | 12 West Road Bridgehill Consett County Durham DH8 8QF |
Director Name | Mr Mark Davinson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 2007) |
Role | Programme Co-Ordinator |
Country of Residence | England |
Correspondence Address | 15 Shafto Terrace Craghead Stanley County Durham DH9 6DZ |
Secretary Name | Brian Cudden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2009) |
Role | Company Director |
Correspondence Address | 1 Sunnybanks Lanchester Durham DH7 0JW |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2004) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2002) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Glenroyd House Medomsley Road Consett County Durham DH8 5HL |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £61,820 |
Net Worth | £23,907 |
Cash | £23,907 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2011 | Application to strike the company off the register (3 pages) |
14 April 2011 | Application to strike the company off the register (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
15 June 2010 | Director's details changed for Jean Carleton on 22 April 2010 (2 pages) |
15 June 2010 | Termination of appointment of Doreen Park as a director (1 page) |
15 June 2010 | Annual return made up to 11 May 2010 no member list (3 pages) |
15 June 2010 | Director's details changed for Jean Carleton on 22 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Valerie Beck on 22 April 2010 (2 pages) |
15 June 2010 | Termination of appointment of Isobel English as a director (1 page) |
15 June 2010 | Termination of appointment of Isobel English as a director (1 page) |
15 June 2010 | Annual return made up to 11 May 2010 no member list (3 pages) |
15 June 2010 | Termination of appointment of Doreen Park as a director (1 page) |
15 June 2010 | Director's details changed for Valerie Beck on 22 April 2010 (2 pages) |
17 May 2010 | Appointment of Ms Valerie Beck as a secretary (1 page) |
17 May 2010 | Appointment of Ms Valerie Beck as a secretary (1 page) |
5 February 2010 | Registered office address changed from 49-51 Priestman Avenue the Grove Consett County Durham DH8 8AT on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 49-51 Priestman Avenue the Grove Consett County Durham DH8 8AT on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 49-51 Priestman Avenue the Grove Consett County Durham DH8 8AT on 5 February 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
28 October 2009 | Termination of appointment of Brian Cudden as a director (2 pages) |
28 October 2009 | Termination of appointment of Brian Cudden as a secretary (2 pages) |
28 October 2009 | Termination of appointment of Brian Cudden as a secretary (2 pages) |
28 October 2009 | Termination of appointment of Brian Cudden as a director (2 pages) |
7 June 2009 | Annual return made up to 11/05/09 (6 pages) |
7 June 2009 | Annual return made up to 11/05/09 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
10 June 2008 | Annual return made up to 11/05/08 (5 pages) |
10 June 2008 | Annual return made up to 11/05/08 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
15 June 2007 | Annual return made up to 11/05/07 (6 pages) |
15 June 2007 | Annual return made up to 11/05/07
|
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
15 May 2006 | Annual return made up to 11/05/06 (6 pages) |
15 May 2006 | Annual return made up to 11/05/06 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
31 May 2005 | Annual return made up to 11/05/05 (6 pages) |
31 May 2005 | Annual return made up to 11/05/05 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
7 July 2004 | Annual return made up to 11/05/04 (8 pages) |
7 July 2004 | Annual return made up to 11/05/04
|
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 1 saville chambers 1 north street newcastle upon tyne NE1 8DF (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 1 saville chambers 1 north street newcastle upon tyne NE1 8DF (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (1 page) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
16 May 2003 | Annual return made up to 11/05/03 (8 pages) |
16 May 2003 | Annual return made up to 11/05/03 (8 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (1 page) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (1 page) |
6 September 2002 | Annual return made up to 11/05/02 (9 pages) |
6 September 2002 | Annual return made up to 11/05/02 (9 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: civic centre consett county durham DH8 5JA (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: civic centre consett county durham DH8 5JA (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
13 February 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
13 February 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
7 June 2001 | Annual return made up to 11/05/01 (4 pages) |
7 June 2001 | Annual return made up to 11/05/01
|
2 April 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
2 April 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
11 May 2000 | Incorporation (22 pages) |
11 May 2000 | Incorporation (22 pages) |