Consett
County Durham
DH8 9JN
Director Name | Masons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 30 Aylsebury Street London |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2009) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | The Cottage Whittonstall Consett County Durham DH8 9JN |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Shotley Low Quarter |
Ward | South Tynedale |
1 at £1 | J. Lamb 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Luan Kane on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
17 March 2009 | Director's change of particulars / luan kane / 14/03/2009 (1 page) |
17 March 2009 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from loughbrow lodge dipton mill road hexham northumberland NE46 1RR (1 page) |
9 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 April 2004 | Return made up to 14/03/04; full list of members
|
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 5TH floor springfield house 76 wellington street leeds west yorkshire LS1 2AY (1 page) |
6 April 2004 | New secretary appointed (1 page) |
14 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 April 2003 | Return made up to 14/03/03; no change of members (6 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Incorporation (15 pages) |