Consett
County Durham
DH8 0PP
Secretary Name | Alayne Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Holmside Avenue Dunston Gateshead Tyne & Wear NE11 9TJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 63 Vindomora Road Ebchester Consett County Durham DH8 0PP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Built Up Area | Ebchester |
Latest Accounts | 31 October 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 October |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2009 | Voluntary strike-off action has been suspended (1 page) |
9 October 2009 | Voluntary strike-off action has been suspended (1 page) |
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2009 | Application for striking-off (1 page) |
11 August 2009 | Application for striking-off (1 page) |
15 December 2008 | Return made up to 29/09/08; full list of members (3 pages) |
15 December 2008 | Return made up to 29/09/08; full list of members (3 pages) |
13 August 2008 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
13 August 2008 | Total exemption full accounts made up to 31 October 2007 (3 pages) |
30 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
21 August 2007 | Total exemption full accounts made up to 31 October 2006 (3 pages) |
21 August 2007 | Total exemption full accounts made up to 31 October 2006 (3 pages) |
24 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
11 July 2006 | Total exemption full accounts made up to 31 October 2005 (3 pages) |
11 July 2006 | Total exemption full accounts made up to 31 October 2005 (3 pages) |
25 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
25 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
22 August 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
22 August 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
8 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
8 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
23 August 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
23 August 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
9 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
9 October 2003 | Return made up to 29/09/03; full list of members
|
28 August 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
28 August 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
15 November 2002 | Return made up to 29/09/02; full list of members (6 pages) |
15 November 2002 | Return made up to 29/09/02; full list of members (6 pages) |
30 July 2002 | Partial exemption accounts made up to 31 October 2001 (5 pages) |
30 July 2002 | Partial exemption accounts made up to 31 October 2001 (5 pages) |
27 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
27 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
13 July 2001 | Accounting reference date extended from 30/09/01 to 30/10/01 (1 page) |
13 July 2001 | Accounting reference date extended from 30/09/01 to 30/10/01 (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Ad 29/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Ad 29/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 October 2000 | New director appointed (2 pages) |
29 September 2000 | Incorporation (12 pages) |