Hamsterley
Bishop Auckland
County Durham
DL13 3NG
Secretary Name | Dorothy Gail Carroll |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2000(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | Park Villa Hamsterley Bishop Auckland County Durham DL13 3NG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Grant Thornton Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
30 October 2003 | Dissolved (1 page) |
---|---|
31 July 2003 | Registered office changed on 31/07/03 from: grant thornton 4TH floor higham house higham place newcastle upon tyne NE1 8EE (1 page) |
30 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: park villa hamsterley bishop auckley county durham DL13 3NG (1 page) |
25 September 2001 | Statement of affairs (4 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Appointment of a voluntary liquidator (1 page) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Company name changed directvalue LIMITED\certificate issued on 02/10/00 (3 pages) |
27 September 2000 | Secretary resigned (2 pages) |
27 September 2000 | Director resigned (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages) |
12 September 2000 | Incorporation (11 pages) |