Middridge
Co.Durham
DL5 7JS
Director Name | Brighid Mulley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 1 Beechside Staindrop County Durham DL2 3PE |
Secretary Name | Brighid Mulley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 1 Beechside Staindrop County Durham DL2 3PE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Office Unit 3 Shildon Business Centre Dabble Duck Ind Est, Shildon County Durham DL4 2RF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | Final Gazette dissolved following liquidation (1 page) |
6 February 2014 | Completion of winding up (1 page) |
6 February 2014 | Completion of winding up (1 page) |
21 January 2011 | Receiver's abstract of receipts and payments to 20 December 2010 (4 pages) |
21 January 2011 | Receiver's abstract of receipts and payments to 20 December 2010 (4 pages) |
7 January 2011 | Notice of ceasing to act as receiver or manager (1 page) |
7 January 2011 | Notice of ceasing to act as receiver or manager (1 page) |
24 August 2010 | Receiver's abstract of receipts and payments to 25 July 2010 (2 pages) |
24 August 2010 | Receiver's abstract of receipts and payments to 25 July 2010 (2 pages) |
10 February 2010 | Receiver's abstract of receipts and payments to 25 January 2010 (2 pages) |
10 February 2010 | Receiver's abstract of receipts and payments to 25 January 2010 (2 pages) |
20 August 2009 | Receiver's abstract of receipts and payments to 25 July 2009 (2 pages) |
20 August 2009 | Receiver's abstract of receipts and payments to 25 July 2009 (2 pages) |
11 March 2009 | Receiver's abstract of receipts and payments to 25 January 2009 (3 pages) |
11 March 2009 | Receiver's abstract of receipts and payments to 25 January 2009 (3 pages) |
25 February 2009 | Receiver's abstract of receipts and payments to 25 January 2009 (2 pages) |
25 February 2009 | Receiver's abstract of receipts and payments to 25 January 2009 (2 pages) |
19 August 2008 | Order of court to wind up (1 page) |
19 August 2008 | Order of court to wind up (1 page) |
14 August 2008 | Receiver's abstract of receipts and payments to 25 July 2008 (2 pages) |
14 August 2008 | Receiver's abstract of receipts and payments to 25 July 2008 (2 pages) |
4 June 2008 | Notice of appointment of receiver or manager (1 page) |
4 June 2008 | Notice of appointment of receiver or manager (1 page) |
19 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
19 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 5 victoria avenue bishop auckland county durham DL14 7JH (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 5 victoria avenue bishop auckland county durham DL14 7JH (1 page) |
9 August 2007 | Return made up to 14/02/07; full list of members (4 pages) |
9 August 2007 | Return made up to 14/02/07; full list of members (4 pages) |
17 February 2007 | Appointment of receiver/manager (1 page) |
17 February 2007 | Appointment of receiver/manager (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 July 2006 | Return made up to 14/02/06; full list of members (5 pages) |
7 July 2006 | Return made up to 14/02/06; full list of members (5 pages) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 1ST floor block 1 st cuthberts house aycliffe industrial park newton aycliffe county durham DL5 6DL (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 1ST floor block 1 st cuthberts house aycliffe industrial park newton aycliffe county durham DL5 6DL (1 page) |
8 August 2005 | Return made up to 14/02/05; full list of members (5 pages) |
8 August 2005 | Return made up to 14/02/05; full list of members (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
6 July 2004 | Ad 15/03/04--------- £ si 40000@1=40000 £ ic 142910/182910 (2 pages) |
6 July 2004 | Ad 15/03/04--------- £ si 40000@1=40000 £ ic 142910/182910 (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 1 beechside staindrop darlington durham DL2 3PE (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 1 beechside staindrop darlington durham DL2 3PE (1 page) |
13 February 2004 | Return made up to 14/02/04; full list of members (9 pages) |
13 February 2004 | Return made up to 14/02/04; full list of members (9 pages) |
7 January 2004 | Particulars of mortgage/charge (4 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (4 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 April 2003 | Return made up to 14/02/03; full list of members (9 pages) |
16 April 2003 | Return made up to 14/02/03; full list of members (9 pages) |
21 February 2003 | Ad 30/01/03--------- £ si 50000@1=50000 £ ic 92910/142910 (2 pages) |
21 February 2003 | Ad 30/01/03--------- £ si 50000@1=50000 £ ic 92910/142910 (2 pages) |
27 January 2003 | Ad 05/12/02-05/12/02 £ si 50000@1=50000 £ ic 42910/92910 (2 pages) |
27 January 2003 | Ad 05/12/02-05/12/02 £ si 50000@1=50000 £ ic 42910/92910 (2 pages) |
7 January 2003 | Nc inc already adjusted 28/11/02 (1 page) |
7 January 2003 | Nc inc already adjusted 28/11/02 (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
21 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
13 March 2002 | Return made up to 14/02/02; full list of members
|
13 March 2002 | Return made up to 14/02/02; full list of members
|
25 September 2001 | Registered office changed on 25/09/01 from: 1 beechside staindrop darlington durham DL2 3PE (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 2 old engine houses brusselton shildon county durham DL4 1QA (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 1 beechside staindrop darlington durham DL2 3PE (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 2 old engine houses brusselton shildon county durham DL4 1QA (1 page) |
21 June 2001 | Resolutions
|
21 June 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
21 June 2001 | Resolutions
|
21 June 2001 | Ad 15/06/01--------- £ si 42909@1=42909 £ ic 1/42910 (2 pages) |
21 June 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
21 June 2001 | Ad 15/06/01--------- £ si 42909@1=42909 £ ic 1/42910 (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Incorporation (10 pages) |
14 February 2001 | Incorporation (10 pages) |