Mainsforth
Ferryhill
County Durham
DL17 9AA
Secretary Name | Andrew George Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2000(same day as company formation) |
Role | Director/Co Secretary |
Correspondence Address | Ryton House Mainsforth Ferryhill County Durham DL17 9AA |
Director Name | Ann Taylor |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 August 2005) |
Role | Food |
Correspondence Address | Ryton House Mainsforth Ferryhill County Durham DL17 9AA |
Director Name | Ann Taylor |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Chairperson |
Correspondence Address | Ryton House Mainsforth Ferryhill County Durham DL17 9AA |
Director Name | Adrian Johnathan Lee |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 94 Beechfield Rise Coxhoe Durham DH6 4SD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ryton House Mainsforth Ferryhill Durham DL17 9AA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Bishop Middleham |
Ward | Bishop Middleham and Cornforth |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2005 | Application for striking-off (1 page) |
17 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 121 york road hartlepool TS26 9DL (1 page) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 83 high street yarm cleveland TS15 9BG (1 page) |
24 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
14 March 2001 | New director appointed (2 pages) |
7 February 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |