Sutherland Grove
Shotton Colliery
County Durham
DH6 2YF
Director Name | Mr Gwilym George Edwards |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(same day as company formation) |
Role | Joinery Contractor |
Country of Residence | England |
Correspondence Address | 4 St Stevens Close Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7SJ |
Secretary Name | Mr Lammas French Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | The Chimneys Sutherland Grove Shotton Colliery County Durham DH6 2YF |
Director Name | John Harold Bower |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Joinery Contractor |
Correspondence Address | The Orchards Villa Farm Ayton Road Stokesley Middlesbrough Cleveland TS9 5JN |
Director Name | Mr Derek William Stott |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Holdernesse Wynyard Wood Wynyard Estate Billingham TS22 5RY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Suite 2 Byron House Hall Dene Way Seaham Grange Ind Estate Seaham County Durham SR7 0PY |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Seaham |
Built Up Area | Seaham |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2011 | Application to strike the company off the register (3 pages) |
23 February 2011 | Application to strike the company off the register (3 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
16 February 2010 | Termination of appointment of Derek Stott as a director (1 page) |
16 February 2010 | Termination of appointment of Derek Stott as a director (1 page) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (6 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2008 | Return made up to 02/03/08; full list of members (6 pages) |
5 March 2008 | Return made up to 02/03/08; full list of members (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 March 2007 | Return made up to 02/03/07; full list of members (4 pages) |
5 March 2007 | Return made up to 02/03/07; full list of members (4 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: suite 2 byron house hall dean way seaham grange ind estate seaham county durham SR7 0PY (1 page) |
8 March 2006 | Return made up to 02/03/06; full list of members (4 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: suite 2 byron house hall dean way seaham grange ind estate seaham county durham SR7 0PY (1 page) |
8 March 2006 | Return made up to 02/03/06; full list of members (4 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: suite 8 byron house hall dene way seaham county durham SR7 0PY (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: suite 8 byron house hall dene way seaham county durham SR7 0PY (1 page) |
12 March 2005 | Return made up to 02/03/05; full list of members (4 pages) |
12 March 2005 | Return made up to 02/03/05; full list of members
|
7 December 2004 | Ad 26/11/04--------- £ si 3@1=3 £ ic 120000/120003 (2 pages) |
7 December 2004 | Resolutions
|
7 December 2004 | Ad 26/11/04--------- £ si 3@1=3 £ ic 120000/120003 (2 pages) |
7 December 2004 | Resolutions
|
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Return made up to 02/03/04; full list of members (8 pages) |
23 March 2004 | Return made up to 02/03/04; full list of members (8 pages) |
9 March 2004 | Ad 03/11/03--------- £ si 118998@1=118998 £ ic 1002/120000 (2 pages) |
9 March 2004 | Ad 03/11/03--------- £ si 118998@1=118998 £ ic 1002/120000 (2 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Accounts made up to 31 March 2003 (2 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: the chimneys sutherland grove shotton colliery county durham DH6 2YF (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: the chimneys sutherland grove shotton colliery county durham DH6 2YF (1 page) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
27 May 2003 | £ nc 1002/150000 06/05/03 (1 page) |
27 May 2003 | £ nc 1002/150000 06/05/03 (1 page) |
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
27 May 2003 | Return made up to 02/03/03; full list of members (7 pages) |
27 May 2003 | Return made up to 02/03/03; full list of members (7 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 November 2002 | Accounts made up to 31 March 2002 (2 pages) |
22 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | £ nc 1000/1002 12/03/01 (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Ad 12/03/01--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | £ nc 1000/1002 12/03/01 (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | Registered office changed on 28/03/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
28 March 2001 | Resolutions
|
28 March 2001 | Ad 12/03/01--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
28 March 2001 | New director appointed (2 pages) |
2 March 2001 | Incorporation (12 pages) |
2 March 2001 | Incorporation (12 pages) |