Hurworth On Tees
Darlington
County Durham
DL2 2JB
Secretary Name | Mr Richard Andrew Bland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Woodlands Milbank Road Darlington County Durham DL3 9UB |
Secretary Name | Mrs Johan Barkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorpe Farm House Greta Bridge Barnard Castle County Durham DL12 9TY |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 2 Peel Court Saint Cuthberts Way Darlington County Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2007 | Application for striking-off (1 page) |
31 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 September 2005 | Return made up to 21/08/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 October 2004 | Return made up to 21/08/04; full list of members (6 pages) |
10 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 October 2001 | Return made up to 21/08/01; full list of members (6 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
12 September 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
12 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |