Tudhoe Village
Spennymoor
County Durham
DL16 6LB
Director Name | Mr John Graeme Short |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 39 Denwick Close Waldridge Park Chester Le Street County Durham DH2 3TL |
Secretary Name | Mr John Graeme Short |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 November 2005) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 39 Denwick Close Waldridge Park Chester Le Street County Durham DH2 3TL |
Secretary Name | Mr Lee James Seaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tudhoe Hall Farm Court Tudhoe Village Spennymoor County Durham DL16 6LB |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 15 Northburns Market Place Chester Le Street Durham DH3 3TF |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street North |
Built Up Area | Sunderland |
Latest Accounts | 31 July 2004 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Application for striking-off (1 page) |
9 August 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 August 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
24 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 4 tudhoe hall farm court tudhoe village spennymoor county durham DL16 6LB (1 page) |
6 December 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
17 October 2001 | Return made up to 19/07/01; full list of members
|
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Director's particulars changed (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
14 August 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |