Tudhoe
County Durham
DL16 6LN
Secretary Name | John Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(5 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 28 September 2012) |
Role | Administrator |
Correspondence Address | 15 Gilmour Street Middleton Manchester Lancashire M24 1BS |
Secretary Name | Alison Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Oval Park Tudhoe Village Durham DL16 6LW |
Director Name | David Henry Bromley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 September 2008) |
Role | Company Director |
Correspondence Address | 7 Oval Park Tudhoe Colliery Spennymoor County Durham DL16 6LN |
Director Name | Allison Armstrong |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2006) |
Role | Secretary |
Correspondence Address | 62 Oval Park Tudhoe Durham DL16 6LW |
Director Name | Greg Porter |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2006) |
Role | Sales Manager |
Correspondence Address | 20 Dale Street Chilton Durham DH7 7PE |
Registered Address | Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2012 | Final Gazette dissolved following liquidation (1 page) |
28 June 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 June 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 24 March 2012 (6 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 24 March 2012 (6 pages) |
25 April 2012 | Liquidators statement of receipts and payments to 24 March 2012 (6 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 24 September 2011 (6 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 24 September 2011 (6 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 24 September 2011 (6 pages) |
28 April 2011 | Liquidators statement of receipts and payments to 24 March 2011 (6 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (6 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (6 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 24 September 2010 (6 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 24 September 2010 (6 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 24 September 2010 (6 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 24 March 2010 (6 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 24 March 2010 (6 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 24 March 2010 (6 pages) |
31 March 2009 | Appointment of a voluntary liquidator (1 page) |
31 March 2009 | Statement of affairs with form 4.19 (11 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Statement of affairs with form 4.19 (11 pages) |
31 March 2009 | Appointment of a voluntary liquidator (1 page) |
31 March 2009 | Resolutions
|
12 March 2009 | Registered office changed on 12/03/2009 from unit 6C hackworth industrial park shildon durham DL4 1HG (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from unit 6C hackworth industrial park shildon durham DL4 1HG (1 page) |
18 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 October 2008 | Appointment Terminated Director david bromley (1 page) |
1 October 2008 | Appointment Terminate, Director David Henry Bromley Logged Form (1 page) |
1 October 2008 | Appointment terminated director david bromley (1 page) |
1 October 2008 | Appointment terminate, director david henry bromley logged form (1 page) |
3 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 20/12/06; full list of members
|
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
23 December 2005 | Return made up to 20/12/05; full list of members (8 pages) |
23 December 2005 | Return made up to 20/12/05; full list of members (8 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: unit 7 block a merrington lane industrial estate spennymoor county durham DL16 7XL (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: unit 7 block a merrington lane industrial estate spennymoor county durham DL16 7XL (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
7 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
20 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 13/12/02; full list of members
|
13 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
7 March 2001 | Particulars of mortgage/charge (5 pages) |
7 March 2001 | Particulars of mortgage/charge (5 pages) |
13 December 2000 | Incorporation (13 pages) |
13 December 2000 | Incorporation (13 pages) |