Eden Terrace
Durham
County Durham
DH1 2HJ
Director Name | Colin Frederick Smith |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2000(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 1 Willow Court Ryton Tyne & Wear NE40 3PE |
Secretary Name | Colin Frederick Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | 1 Willow Court Ryton Tyne & Wear NE40 3PE |
Director Name | Raymond Stewart Boughen |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Business Analyst |
Correspondence Address | 1 Pendragon Great Lumley Chester Le Street County Durham DH3 4NA |
Director Name | Mr Peter James Thompson |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Retired Public Servant/Consult |
Country of Residence | United Kingdom |
Correspondence Address | 106 Moor Crescent Gilesgate Moor Durham County Durham DH1 1DL |
Secretary Name | Mr Peter James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Retired Public Servant/Consult |
Country of Residence | United Kingdom |
Correspondence Address | 106 Moor Crescent Gilesgate Moor Durham County Durham DH1 1DL |
Registered Address | White House Redhill Villas Durham DH1 4BD |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Latest Accounts | 31 October 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2005 | Application for striking-off (1 page) |
14 October 2004 | Annual return made up to 03/10/04
|
16 September 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
15 October 2003 | Annual return made up to 03/10/03 (4 pages) |
24 September 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
17 October 2002 | Annual return made up to 03/10/02
|
18 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
6 March 2002 | Annual return made up to 03/10/01
|
15 January 2002 | Secretary resigned;director resigned (1 page) |
3 October 2000 | Incorporation (25 pages) |