Crook
County Durham
DL15 9BG
Director Name | Graeme Johnson |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 9 Church Street Crook County Durham DL15 9BG |
Secretary Name | Catherine Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 July 2007) |
Role | Publican |
Correspondence Address | 9 Church Street Crook County Durham DL15 9BG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 9 Church Street Crook County Durham DL15 9BG |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
Latest Accounts | 31 August 2003 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
6 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2004 | Return made up to 19/07/03; full list of members (7 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
22 May 2002 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
24 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
15 November 2000 | Company name changed seekbrand LIMITED\certificate issued on 16/11/00 (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
11 September 2000 | Director resigned (2 pages) |