Crook
Durham
DL15 9GE
Secretary Name | Edward Irwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Steward Drive Crook Durham DL15 9GE |
Director Name | Harald Ernest Smart |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 7 Steward Drive Crook Durham DL15 9GE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 29 Edwards Road Whitley Bay Tyne And Wear NE26 2BH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2006 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2007 | Application for striking-off (1 page) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 7 steward drive crook county durham DL15 9GE (1 page) |
21 September 2006 | Return made up to 14/09/06; full list of members (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
31 October 2004 | Return made up to 14/09/04; full list of members (6 pages) |
2 August 2004 | Director resigned (1 page) |
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
25 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
10 October 2002 | Return made up to 14/09/02; full list of members
|
10 October 2002 | Registered office changed on 10/10/02 from: 33 north parade york north yorkshire YO30 7AB (2 pages) |
19 August 2002 | New director appointed (2 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Nc inc already adjusted 18/03/02 (1 page) |
4 April 2002 | Ad 18/03/02--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
15 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
10 January 2001 | Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: 31 corsham street london N1 6DR (1 page) |
25 September 2000 | Secretary resigned (1 page) |