Neville's Cross Bank
Durham
DH1 4JN
Secretary Name | Olivia Budd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 May 2005) |
Role | Local Government Officer |
Correspondence Address | Valley House Nevilles Cross Bank Durham DH1 4JN |
Director Name | Janet Montgomery |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Role | Research Scientist |
Correspondence Address | The Old School House Stainland Road Sowood Halifax Yorkshire HX4 9HY |
Secretary Name | Dr Paul David Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Role | Research Scientist |
Correspondence Address | Gibraltar House 4 Gibb Lane Mount Tabor Halifax Yorkshire HX2 0TW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Valley House Neville's Cross Bank Durham DH1 4JN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Latest Accounts | 31 March 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 November 2004 | Return made up to 18/09/04; full list of members
|
26 November 2004 | Application for striking-off (1 page) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: gibraltar house 4 gibb lane mount tabor halifax west yorkshire HX2 0TW (1 page) |
29 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
9 November 2000 | Ad 17/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: 16 churchill way cardiff CF10 2DX (1 page) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |