Vincent Terrace
Annfield Plain
County Durham
DH9 7UN
Director Name | Timothy John Cummings |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 95 Bradley Close Urpeth Grange Chester Le Street County Durham DH2 1TJ |
Director Name | Neil Pinkney |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(same day as company formation) |
Role | Manager |
Correspondence Address | Clifford House Farm Quebec Durham County Durham DH7 9DN |
Secretary Name | Neil Pinkey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 October 2010) |
Role | Company Director |
Correspondence Address | Clifford House Farm Quebec County Durham DH7 9DN |
Director Name | Mr Johnathan Andrew Kieth Barlow |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 40 Essex Drive Concord Washington Tyne & Wear NE37 2PE |
Secretary Name | Mr Johnathan Andrew Kieth Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 40 Essex Drive Concord Washington Tyne & Wear NE37 2PE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Bwc Business Solutions Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2010 | Final Gazette dissolved following liquidation (1 page) |
22 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 July 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (6 pages) |
22 July 2010 | Liquidators statement of receipts and payments to 14 June 2010 (6 pages) |
22 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 23 February 2010 (5 pages) |
10 March 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 23 February 2010 (5 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from unit 27 third avenue drum industrial estate chester le street durham DH2 1AY (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from unit 27 third avenue drum industrial estate chester le street durham DH2 1AY (1 page) |
3 March 2009 | Statement of affairs with form 4.19 (8 pages) |
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
3 March 2009 | Statement of affairs with form 4.19 (8 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Resolutions
|
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 August 2008 | Return made up to 12/04/08; full list of members (4 pages) |
8 August 2008 | Return made up to 12/04/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
24 January 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
24 January 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
12 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
12 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
27 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2005 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
15 December 2005 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
13 May 2005 | Particulars of mortgage/charge (9 pages) |
13 May 2005 | Particulars of mortgage/charge (9 pages) |
18 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
18 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
4 November 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
4 November 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: unit 8 first avenue drum industrial estate chester le street county durham DH2 1AG (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: unit 8 first avenue drum industrial estate chester le street county durham DH2 1AG (1 page) |
31 March 2004 | Return made up to 12/04/04; full list of members (7 pages) |
31 March 2004 | Return made up to 12/04/04; full list of members (7 pages) |
27 January 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
27 January 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Return made up to 12/04/03; full list of members (9 pages) |
14 May 2003 | Return made up to 12/04/03; full list of members (9 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned;director resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned;director resigned (1 page) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
18 June 2002 | Return made up to 12/04/02; full list of members (7 pages) |
18 June 2002 | Return made up to 12/04/02; full list of members (7 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 40 essex drive concord washington tyne & wear NE37 2PE (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 40 essex drive concord washington tyne & wear NE37 2PE (1 page) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | Ad 12/04/01--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Ad 12/04/01--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
12 April 2001 | Incorporation (12 pages) |