Chare, Durham City
Durham
DH1 4TY
Director Name | Mr Edward Ramsay |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2004(4 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 St. Godrics Court, Castle Chare, Durham City Durham DH1 4TY |
Director Name | Mr Richard Gameson |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 7 St. Godrics Court, Castle Chare, Durham City Durham DH1 4TY |
Director Name | Mrs Fiona Marion Gameson |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Facilitator |
Country of Residence | England |
Correspondence Address | 7 St. Godrics Court, Castle Chare, Durham City Durham DH1 4TY |
Secretary Name | Dr Fiona Marion Gameson |
---|---|
Status | Current |
Appointed | 11 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 10 St Godric's Court 10 St Godric's Court Castle Chare Durham DH1 4TY |
Director Name | Mr Mark Anthony Wass |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St. Godrics Court, Castle Chare, Durham City Durham DH1 4TY |
Director Name | Joan Alison Linney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Property Developer |
Correspondence Address | 23 Glenavon Avenue Chester Le Street County Durham DH2 2JL |
Director Name | John Linney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Property Developer |
Correspondence Address | Ridgette James Street, Dipton Stanley County Durham DH9 9EJ |
Secretary Name | Robert Ross Linney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Highfield House Bush Blades Farm, Tantobie Stanley County Durham DH9 9UA |
Director Name | Anne Nixon |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2002) |
Role | Teacher Of Deaf |
Correspondence Address | 5 St Godrics Court Durham DH1 4TY |
Director Name | Martin William Wright |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2003) |
Role | IT Consultant |
Correspondence Address | 4 St Godrics Court Durham DH1 4TY |
Secretary Name | Anne Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2002) |
Role | Teacher Of Deaf |
Correspondence Address | 5 St Godrics Court Durham DH1 4TY |
Director Name | Lois Karen Fitch |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 December 2006) |
Role | Part Time Lecturer |
Correspondence Address | 1 Saint Godrics Court Durham County Durham DH1 4TY |
Secretary Name | Lois Karen Fitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 January 2007) |
Role | Ph D Student |
Correspondence Address | 1 Saint Godrics Court Durham County Durham DH1 4TY |
Director Name | Richard McDowell |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2004) |
Role | Resi Managem |
Correspondence Address | 12 St Godrics Court Castle Chare Durham City County Durham DH1 4TY |
Director Name | Ruth McDowell |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2004) |
Role | Pgce Student |
Correspondence Address | 12 Godrics Court Castle Chare Durham City County Durham DH1 4TY |
Secretary Name | Ms Anna Marie Wass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 November 2007) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11 St. Godrics Court Castle Chare Durham City Durham DH1 4TY |
Secretary Name | Mrs Patricia Wynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 March 2016) |
Role | Consumer Consultant |
Country of Residence | England |
Correspondence Address | 7 St Gordic's Court Castle Chare Durham Co.Durham DH1 4TY |
Director Name | Mrs Patricia Wynne |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2017(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 St. Godrics Court Durham DH1 4TY |
Registered Address | 7 St. Godrics Court, Castle Chare, Durham City Durham DH1 4TY |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | £1,378 |
Cash | £11,418 |
Current Liabilities | £780 |
Latest Accounts | 31 July 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (10 months, 1 week from now) |
31 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
13 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
8 August 2019 | Termination of appointment of Patricia Wynne as a director on 31 October 2018 (1 page) |
8 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
16 January 2018 | Termination of appointment of Patricia Wynne as a secretary on 11 March 2016 (1 page) |
16 January 2018 | Termination of appointment of Patricia Wynne as a secretary on 11 March 2016 (1 page) |
16 January 2018 | Appointment of Mrs Patricia Wynne as a director on 11 March 2017 (2 pages) |
16 January 2018 | Appointment of Mrs Patricia Wynne as a director on 11 March 2017 (2 pages) |
15 January 2018 | Appointment of Dr Fiona Marion Gameson as a secretary on 11 March 2016 (2 pages) |
15 January 2018 | Appointment of Dr Fiona Marion Gameson as a secretary on 11 March 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 June 2017 | Appointment of Mr Mark Anthony Wass as a director on 10 April 2017 (2 pages) |
1 June 2017 | Appointment of Mr Mark Anthony Wass as a director on 10 April 2017 (2 pages) |
20 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 August 2015 | Annual return made up to 19 July 2015 no member list (3 pages) |
14 August 2015 | Annual return made up to 19 July 2015 no member list (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 July 2014 | Annual return made up to 19 July 2014 no member list (3 pages) |
23 July 2014 | Annual return made up to 19 July 2014 no member list (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 July 2013 | Annual return made up to 19 July 2013 no member list (3 pages) |
28 July 2013 | Annual return made up to 19 July 2013 no member list (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 July 2012 | Annual return made up to 19 July 2012 no member list (3 pages) |
20 July 2012 | Annual return made up to 19 July 2012 no member list (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 August 2011 | Annual return made up to 19 July 2011 no member list (3 pages) |
6 August 2011 | Annual return made up to 19 July 2011 no member list (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 July 2010 | Director's details changed for Anna Marie Wass on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Anna Marie Wass on 19 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 no member list (3 pages) |
20 July 2010 | Annual return made up to 19 July 2010 no member list (3 pages) |
20 July 2010 | Director's details changed for Edward Ramsay on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Edward Ramsay on 19 July 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 July 2009 | Annual return made up to 19/07/09 (2 pages) |
21 July 2009 | Annual return made up to 19/07/09 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 11 st. Godrics court, castle chare, durham city durham DH1 4TY (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 11 st. Godrics court, castle chare, durham city durham DH1 4TY (1 page) |
25 July 2008 | Annual return made up to 19/07/08 (2 pages) |
25 July 2008 | Annual return made up to 19/07/08 (2 pages) |
24 July 2008 | Director's change of particulars / anna wass / 24/07/2008 (1 page) |
24 July 2008 | Director's change of particulars / anna wass / 24/07/2008 (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
11 September 2007 | Annual return made up to 19/07/07 (2 pages) |
11 September 2007 | Annual return made up to 19/07/07 (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 1 saint godrics court castle chare durham city county durham DH1 4TY (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 1 saint godrics court castle chare durham city county durham DH1 4TY (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
1 August 2006 | Annual return made up to 19/07/06
|
1 August 2006 | Annual return made up to 19/07/06
|
12 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 August 2005 | Annual return made up to 19/07/05
|
3 August 2005 | Annual return made up to 19/07/05
|
28 April 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
28 April 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
6 August 2004 | Annual return made up to 19/07/04
|
6 August 2004 | Annual return made up to 19/07/04
|
15 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
7 August 2003 | Annual return made up to 19/07/03
|
7 August 2003 | Annual return made up to 19/07/03
|
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 4 st godrics court durham durham DH1 4TY (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 4 st godrics court durham durham DH1 4TY (1 page) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 August 2002 | Annual return made up to 19/07/02 (4 pages) |
29 August 2002 | Annual return made up to 19/07/02 (4 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
13 August 2001 | Annual return made up to 19/07/01 (3 pages) |
13 August 2001 | Annual return made up to 19/07/01 (3 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: highfield house bush blades farm, tantobie stanley county durham DH9 9UA (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: highfield house bush blades farm, tantobie stanley county durham DH9 9UA (1 page) |
19 July 2000 | Incorporation (26 pages) |
19 July 2000 | Incorporation (26 pages) |