Ayton
Washington
NE38 0DG
Secretary Name | Valerie Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 26 September 2006) |
Role | Sales Manager |
Correspondence Address | 65 Crighton Oxclose Washington NE38 0LD |
Director Name | Derek Hepple |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 September 2006) |
Role | Company Director |
Correspondence Address | 26 Black Cap Close Ayton Washington Tyne & Wear NE38 0DG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 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 | 07 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 5 West Lane Chester Le Street County Durham DH3 3HJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Latest Accounts | 31 July 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2004 | New director appointed (2 pages) |
10 September 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
2 September 2004 | Return made up to 07/07/04; full list of members (6 pages) |
4 June 2004 | Ad 28/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 2003 | Return made up to 07/07/03; full list of members
|
19 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: oaks house high chare chester le street county durham DH3 3PX (1 page) |
1 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
10 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
9 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
11 April 2001 | Secretary's particulars changed (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
7 July 2000 | Incorporation (17 pages) |