Shincliffe Village
Durham City
County Durham
DH1 2NN
Director Name | Donald Harrison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 60 Clarendon Road Thornaby Stockton On Tees Cleveland TS17 8JN |
Director Name | David Truscott Kirk |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 3 Valley Close West Park Hartlepool Cleveland TS26 0AU |
Secretary Name | Valerie Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Woodlands Shincliffe Village Durham City County Durham DH1 2NN |
Secretary Name | Jonathan Michael Barwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 May 2002) |
Role | Consultant |
Correspondence Address | Woodlands High Street South, Shincliffe Durham DH1 2NN |
Director Name | Jonathan Michael Barwick |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 August 2009) |
Role | Company Director |
Correspondence Address | Woodlands High Street South, Shincliffe Durham DH1 2NN |
Secretary Name | Ian Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2007) |
Role | Medical Pathologist |
Correspondence Address | 4 Aykley Vale Aykly Heads Durham City County Durham DH1 5WA |
Director Name | Mr Martyn Barnes |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(9 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 21 August 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Acomb Avenue Seaton Delaval Whitley Bay Tyne And Wear NE25 0JF |
Registered Address | Aykley Vale Chambers Durham Road Aykley Heads Durham City DH1 5NE |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Jonathan Michael Barwick 66.67% Ordinary |
---|---|
1000 at £1 | Valerie Bowman 33.33% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Accounts made up to 31 December 2013 (2 pages) |
30 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | Accounts made up to 31 December 2012 (2 pages) |
23 August 2013 | Termination of appointment of Martyn Barnes as a director on 21 August 2013 (1 page) |
30 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Accounts made up to 31 December 2011 (2 pages) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | Accounts made up to 31 December 2010 (2 pages) |
22 November 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
12 January 2010 | Accounts made up to 31 December 2009 (2 pages) |
6 October 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
10 September 2009 | Director appointed mr martyn barnes (1 page) |
10 September 2009 | Appointment terminated director jonathan barwick (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from aykley vale chambers durham road aykley heads durham city DH1 5NE united kingdom (1 page) |
4 August 2008 | Location of register of members (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from woodlands high street south shincliffe village durham city county durham DH1 2NN (1 page) |
1 August 2008 | Appointment terminated secretary ian peacock (1 page) |
1 August 2008 | Accounts made up to 31 December 2007 (2 pages) |
20 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
20 December 2005 | Return made up to 30/06/05; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 July 2004 | Return made up to 30/06/04; full list of members
|
23 March 2004 | Amended accounts made up to 31 December 2003 (3 pages) |
23 March 2004 | Amended accounts made up to 31 December 2002 (3 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
15 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
31 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
21 February 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 3 valley close hartlepool cleveland TS26 0AU (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
13 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
17 July 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
5 July 2000 | Incorporation (17 pages) |