Catchgate
Stanley
County Durham
DH9 8UT
Director Name | Andrew Alexander Inglis |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Collingwood Drive Hexham Northumberland NE46 2JA |
Secretary Name | David Hardy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Library Walk Catchgate Stanley County Durham DH9 8UT |
Secretary Name | Andrew Alexander Inglis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Collingwood Drive Hexham Northumberland NE46 2JA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 1 Library Walk Catchgate Stanley County Durham DH9 8UT |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Built Up Area | Annfield Plain |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2003 | Application for striking-off (1 page) |
6 December 2002 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
6 December 2002 | Total exemption full accounts made up to 31 July 2002 (4 pages) |
7 August 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
3 September 2001 | Return made up to 01/08/01; full list of members (7 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 229 nether street london N3 1NT (1 page) |
1 August 2000 | Incorporation (13 pages) |