Front Street, Broompark
Durham
DH7 7QT
Secretary Name | Mr Keith Flowers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | My Way Front Street, Broompark Durham DH7 7QT |
Director Name | Graham Michael Darrie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandgarth Mill Lane Darlington County Durham DL1 2XQ |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Mr Philip Thomas Lennox |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 2006) |
Role | Co Director Pca |
Country of Residence | England |
Correspondence Address | 32 Thinford Street Metal Bridge Durham DH6 5LD |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Premier House Tursdale Business Park Tursdale Durham DH6 5PG |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | Strike-off action suspended (1 page) |
17 November 2006 | Director resigned (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 June 2005 | Return made up to 14/02/05; full list of members (7 pages) |
20 May 2005 | Particulars of mortgage/charge (9 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | New director appointed (2 pages) |
3 November 2004 | Return made up to 14/02/04; full list of members
|
7 May 2004 | Director resigned (1 page) |
12 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
14 February 2001 | Incorporation (10 pages) |