Spennymoor
County Durham
DL16 7UN
Director Name | Mr Ian Thompson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(same day as company formation) |
Role | Corporate Finance Manager |
Country of Residence | England |
Correspondence Address | 8 Holindale Spennymoor County Durham DL16 7UN |
Director Name | Mrs Katharine Elizabeth Thompson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Holindale Spennymoor County Durham DL16 7UN |
Secretary Name | Mrs Katharine Elizabeth Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Holindale Spennymoor County Durham DL16 7UN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 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 | 20 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8 Holindale Spennymoor County Durham DL16 7UN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Spennymoor |
Built Up Area | Spennymoor |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2006 | Application for striking-off (1 page) |
31 January 2006 | Total exemption full accounts made up to 31 October 2005 (3 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
29 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
26 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
7 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
15 November 2000 | Ad 12/11/00--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
31 October 2000 | New director appointed (2 pages) |