High Etherley
Bishop Auckland
County Durham
DL14 0LR
Director Name | Mr Peter William West |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | The Shieling Harperley Hall Fir Tree Durham DL15 8DN |
Secretary Name | Mr Peter William West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | The Shieling Harperley Hall Fir Tree Durham DL15 8DN |
Director Name | Lindsay Macmillan Thomson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Trevelyan Place High Farm Crook County Durham DL15 9UY |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 67 Sadler Street Durham County Durham DH1 3NP |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2005 | Application for striking-off (1 page) |
25 April 2005 | Director resigned (1 page) |
28 May 2004 | Return made up to 29/12/03; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 May 2003 | Return made up to 29/12/02; full list of members
|
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 March 2002 | Memorandum and Articles of Association (4 pages) |
15 March 2002 | Company name changed M. J. west LIMITED\certificate issued on 15/03/02 (2 pages) |
18 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
12 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: c/o ribchesters 67 sadler street durham DH1 3NP (1 page) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
29 December 2000 | Incorporation (10 pages) |