Langley Park
Durham
DH7 9WA
Director Name | Mr Michael John Williams |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 4 Crossgate Durham City Durham DH1 4PS |
Secretary Name | Barbara Anne Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Oxclose Crescent Spennymoor County Durham DL16 6RU |
Director Name | Paul Nicholas Forsyth |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 11 November 2008) |
Role | Commercial Manager |
Correspondence Address | 1 St Oswalds Drive Farwell Hall Durham City Durham DH1 3TE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 45 High Street Willington Crook County Durham DL15 0PF |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Greater Willington |
Ward | Willington and Hunwick |
Built Up Area | Willington (County Durham) |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2008 | Application for striking-off (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 December 2006 | Return made up to 09/10/06; full list of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 November 2005 | Return made up to 09/10/05; full list of members
|
15 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
29 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2004 | Particulars of mortgage/charge (9 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
7 October 2003 | Return made up to 09/10/03; full list of members
|
7 August 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
12 December 2002 | Return made up to 09/10/02; full list of members (7 pages) |
7 May 2002 | New director appointed (2 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
9 October 2000 | Incorporation (20 pages) |