Durham
County Durham
DH1 4NE
Secretary Name | Mrs Pauline Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 December 2002) |
Role | Secretary |
Correspondence Address | 15 Aykley Vale Aykley Heads Durham City DH1 5WA |
Director Name | Nancy Knight McIntyre |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 9 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | The Stables Whitesmocks Durham DH1 4LL |
Director Name | Philippa Nancy McIntyre |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 9 months (closed 03 December 2002) |
Role | Lawyer Company Director |
Correspondence Address | Cocken White House Farm Great Lumley Chester Le Street County Durham DH3 4EP |
Director Name | Mr Ian Malcolm McIntyre |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2002) |
Role | Managing Director |
Correspondence Address | The Stables Whitesmocks Durham County Durham DH1 4LL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Station Lane Gilesgate Roundabout Durham City DH1 1LJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2002 | Application for striking-off (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: jagal house damson way durham county durham DH1 2YD (1 page) |
21 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
13 March 2001 | Accounting reference date extended from 31/05/01 to 30/11/01 (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
31 May 2000 | Incorporation (13 pages) |