Stanley
Co Durham
DH9 8NX
Director Name | Mr Colin Richard Wilkes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Kirkstone Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AN |
Secretary Name | Colin Richard Wilkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2009(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 August 2014) |
Role | Company Director |
Correspondence Address | 5 Kirkstone Gardens Newcastle NE7 7AN |
Director Name | Cllr Neil Crowther Foster |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2010(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 August 2014) |
Role | Councillor |
Country of Residence | British |
Correspondence Address | County Hall Durham City Durham DH1 5UQ |
Director Name | Michael Brendan Tynan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 6 Hall Farm Shincliffe Village Durham DH1 2UE |
Director Name | Michael Brendan Tynan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 6 Hall Farm Shincliffe Village Durham DH1 2UE |
Director Name | Colin Shearsmith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Chief Executive Of Local Autho |
Correspondence Address | 22 Ferens Park Durham DH1 1NU |
Director Name | Prof John Howard Anstee |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Pro-Vice-Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albert Street Western Hill Durham City County Durham DH1 4RJ |
Secretary Name | Mr Simon Andrew Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wells Green Barton Richmond North Yorkshire DL10 6NH |
Director Name | Mr Andrew Antony Bradley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2006) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Woodside House Hamilton Row Waterhouses Durham DH7 9AU |
Director Name | Susan Jennifer Pitts |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2005) |
Role | Council Leader |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hallgarth Street Durham County Durham DH1 3AT |
Director Name | Prof Alan Bilsborough |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 September 2009) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Potters Close Durham County Durham DH1 3UB |
Director Name | Fraser Reynolds |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2009) |
Role | Council Leader |
Correspondence Address | 17 Louisa Terrace Witton Gilbert Durham County Durham DH7 6QS |
Director Name | Mr Peter David Grant |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 April 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Lady Durham Close Sherburn Durham County Durham DH6 1RW |
Director Name | Inge Lucy Imogen Johnson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 January 2013) |
Role | Deputy Charge Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Viewforth Villas Crossgate Moor Durham County Durham DH1 4AF |
Secretary Name | Bryan Jonathan Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 2009) |
Role | Directory Of Marketing |
Correspondence Address | 6 Bromley Close High Shincliffe Durham |
Director Name | Ms Paulina Lubacz |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Registered Address | 67 Saddler Street Durham County Durham DH1 3NP |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | £37 |
Cash | £2 |
Current Liabilities | £75 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2014 | Application to strike the company off the register (3 pages) |
17 April 2014 | Application to strike the company off the register (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
24 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Annual return made up to 7 June 2013 no member list (5 pages) |
13 June 2013 | Annual return made up to 7 June 2013 no member list (5 pages) |
13 June 2013 | Annual return made up to 7 June 2013 no member list (5 pages) |
21 February 2013 | Termination of appointment of Paulina Lubacz as a director (2 pages) |
21 February 2013 | Termination of appointment of Paulina Lubacz as a director (2 pages) |
8 February 2013 | Termination of appointment of Inge Johnson as a director (2 pages) |
8 February 2013 | Termination of appointment of Inge Johnson as a director (2 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Annual return made up to 7 June 2012 no member list (7 pages) |
3 August 2012 | Annual return made up to 7 June 2012 no member list (7 pages) |
3 August 2012 | Annual return made up to 7 June 2012 no member list (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Annual return made up to 7 June 2011 no member list (7 pages) |
28 June 2011 | Annual return made up to 7 June 2011 no member list (7 pages) |
28 June 2011 | Annual return made up to 7 June 2011 no member list (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 July 2010 | Director's details changed for Inge Lucy Imogen Johnson on 7 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
15 July 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
15 July 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
15 July 2010 | Director's details changed for Inge Lucy Imogen Johnson on 7 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Inge Lucy Imogen Johnson on 7 June 2010 (2 pages) |
14 July 2010 | Appointment of Councillor Neil Crowther Foster as a director (2 pages) |
14 July 2010 | Appointment of Councillor Neil Crowther Foster as a director (2 pages) |
19 December 2009 | Termination of appointment of Bryan Hoare as a secretary (2 pages) |
19 December 2009 | Termination of appointment of Bryan Hoare as a secretary (2 pages) |
19 December 2009 | Appointment of Colin Richard Wilkes as a secretary (3 pages) |
19 December 2009 | Appointment of Colin Richard Wilkes as a secretary (3 pages) |
10 December 2009 | Appointment of Paulina Lubacz as a director (3 pages) |
10 December 2009 | Appointment of Paulina Lubacz as a director (3 pages) |
2 October 2009 | Appointment terminated director alan bilsborough (1 page) |
2 October 2009 | Appointment terminated director alan bilsborough (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Annual return made up to 07/06/09 (3 pages) |
15 June 2009 | Annual return made up to 07/06/09 (3 pages) |
7 May 2009 | Appointment terminated director peter grant (1 page) |
7 May 2009 | Appointment terminated director peter grant (1 page) |
8 April 2009 | Appointment terminated director fraser reynolds (1 page) |
8 April 2009 | Appointment terminated director fraser reynolds (1 page) |
7 August 2008 | Annual return made up to 07/06/08 (4 pages) |
7 August 2008 | Secretary's change of particulars / bryan hoare / 01/07/2007 (1 page) |
7 August 2008 | Annual return made up to 07/06/08 (4 pages) |
7 August 2008 | Secretary's change of particulars / bryan hoare / 01/07/2007 (1 page) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Appointment terminated director michael tynan (1 page) |
7 April 2008 | Appointment terminated director michael tynan (1 page) |
27 November 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 July 2007 | Annual return made up to 07/06/07 (2 pages) |
3 July 2007 | Annual return made up to 07/06/07 (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
11 November 2006 | New director appointed (1 page) |
11 November 2006 | New director appointed (1 page) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
6 July 2006 | Annual return made up to 07/06/06 (2 pages) |
6 July 2006 | Annual return made up to 07/06/06 (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 June 2005 | Annual return made up to 07/06/05 (6 pages) |
13 June 2005 | Annual return made up to 07/06/05 (6 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
11 June 2004 | Annual return made up to 07/06/04 (6 pages) |
11 June 2004 | Annual return made up to 07/06/04 (6 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 August 2003 | Annual return made up to 07/06/03 (5 pages) |
8 August 2003 | Annual return made up to 07/06/03 (5 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 June 2002 | Annual return made up to 07/06/02 (5 pages) |
19 June 2002 | Annual return made up to 07/06/02 (5 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 September 2001 | Director's particulars changed (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
28 June 2001 | Annual return made up to 07/06/01 (4 pages) |
28 June 2001 | Annual return made up to 07/06/01 (4 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 1ST floor 28 market place durham county durham DH1 3NJ (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 1ST floor 28 market place durham county durham DH1 3NJ (1 page) |
11 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
11 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
7 June 2000 | Incorporation (23 pages) |
7 June 2000 | Incorporation (23 pages) |