Birtley
Co. Durham
DH3 2SA
Director Name | Dennis Lee |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | 1 Stedham Close Usworth Washington Tyne & Wear NE37 3LS |
Secretary Name | Maureen Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Stedham Close Usworth Washington Tyne & Wear NE37 3LS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | dmllabservices.co.uk |
---|---|
Telephone | 0191 4153958 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ussl Penshaw Way Birtley Chester Le Street County Durham DH3 2SA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
34 at £1 | Adam Brown 33.33% Ordinary |
---|---|
34 at £1 | Anthony Spellman 33.33% Ordinary |
34 at £1 | Ian McDonald 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,346 |
Cash | £71,232 |
Current Liabilities | £23,050 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2016 | Compulsory strike-off action has been suspended (1 page) |
18 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2015 | Registered office address changed from 1 Stedham Close Usworth Washington Tyne & Wear NE37 3LS to Ussl Penshaw Way Birtley Chester Le Street County Durham DH3 2SA on 10 July 2015 (1 page) |
10 July 2015 | Register inspection address has been changed from 7 Grange Road West Jarrow Tyne and Wear NE32 3JA to Ussl Penshaw Way Birtley Chester Le Street County Durham DH3 2SA (1 page) |
10 July 2015 | Registered office address changed from 1 Stedham Close Usworth Washington Tyne & Wear NE37 3LS to Ussl Penshaw Way Birtley Chester Le Street County Durham DH3 2SA on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Register inspection address has been changed from 7 Grange Road West Jarrow Tyne and Wear NE32 3JA to Ussl Penshaw Way Birtley Chester Le Street County Durham DH3 2SA (1 page) |
23 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
23 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
10 June 2014 | Termination of appointment of Dennis Lee as a director (1 page) |
10 June 2014 | Termination of appointment of Maureen Lee as a secretary (1 page) |
10 June 2014 | Termination of appointment of Dennis Lee as a director (1 page) |
10 June 2014 | Termination of appointment of Maureen Lee as a secretary (1 page) |
5 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
2 May 2014 | Appointment of Mr Adam Brown as a director (2 pages) |
2 May 2014 | Appointment of Mr Adam Brown as a director (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Dennis Lee on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Dennis Lee on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Dennis Lee on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Register inspection address has been changed (3 pages) |
25 November 2009 | Register(s) moved to registered inspection location (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (2 pages) |
25 November 2009 | Register inspection address has been changed (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 April 2006 | Return made up to 24/04/06; full list of members (6 pages) |
21 April 2006 | Return made up to 24/04/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 July 2005 | Return made up to 24/04/05; full list of members (2 pages) |
1 July 2005 | Return made up to 24/04/05; full list of members (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 June 2003 | Return made up to 24/04/03; full list of members (5 pages) |
24 June 2003 | Return made up to 24/04/03; full list of members (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
27 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 7 grange road west jarrow tyne & wear NE32 3JA (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 7 grange road west jarrow tyne & wear NE32 3JA (1 page) |
16 May 2001 | Ad 24/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2001 | Ad 24/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
24 April 2001 | Incorporation (32 pages) |
24 April 2001 | Incorporation (32 pages) |