Spennymoor
County Durham
DL16 7YE
Director Name | Sarah Michelle Shortman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 March 2007) |
Role | Executive |
Correspondence Address | 1 Glaisdale Spennymoor County Durham DL16 6SE |
Secretary Name | Billy Yu Cheung Lau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 March 2007) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Primrose Close Spennymoor County Durham DL16 7YE |
Secretary Name | Sarah Michelle Shortman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Glaisdale Spennymoor County Durham DL16 6SE |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Registered Address | 96 Newgate Street Bishop Auckland County Durham DL14 7EQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2004 | Return made up to 20/07/04; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
6 October 2003 | Return made up to 20/07/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
12 September 2001 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
17 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
7 August 2001 | Ad 20/07/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |