Burnhope
Durham
County Durham
DH7 0DL
Secretary Name | Alan Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Site Clearance |
Correspondence Address | Stephanie Manor 3 Wrights Way Burnhope Durham Durham DH7 0DC |
Director Name | Alan Wright |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2002(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Plant Hire & Construction |
Correspondence Address | 3 Wrights Way Burnhope Durham County Durham DH7 0DL |
Director Name | Deborah Susan Wright |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 April 2001) |
Role | Landlady |
Correspondence Address | 3 Wrights Way Burnhope Durham DH7 0DL |
Secretary Name | Deborah Susan Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 April 2001) |
Role | Landlady |
Correspondence Address | 3 Wrights Way Burnhope Durham DH7 0DL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Marlor Walls C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2002 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 January 2007 | Dissolved (1 page) |
---|---|
2 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Statement of affairs (5 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 4 high street stanley durham DH9 0DQ (1 page) |
30 June 2004 | Appointment of a voluntary liquidator (1 page) |
30 June 2004 | Resolutions
|
27 November 2003 | Return made up to 20/09/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
20 August 2002 | New director appointed (2 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 November 2001 | Ad 05/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2001 | Return made up to 20/09/01; full list of members
|
22 August 2001 | Registered office changed on 22/08/01 from: 3 wrights way burnhope durham county durham DH7 0DL (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned;director resigned (1 page) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
29 September 2000 | Director resigned (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: thd suite 1-3 41-43 westmorland road newcastle upon tyne NE1 4EH (1 page) |
27 September 2000 | New director appointed (2 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |