Oakerside Park
Peter Lee
Durham
SR8 1JF
Director Name | Mr Michael Gordon Deakin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(same day as company formation) |
Role | Tent Manufacture & Repair |
Correspondence Address | 4 Buttermere Peterlee County Durham SR8 1JF |
Secretary Name | Joan Deakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(same day as company formation) |
Role | Tent Manufacture & Repair |
Correspondence Address | 4 Buttermere Oakerside Park Peter Lee Durham SR8 1JF |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 25a Front Street Wingate Durham TS28 5AA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Wingate |
Ward | Wingate |
Built Up Area | Wingate |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
16 June 2001 | Ad 30/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
15 May 2001 | Secretary resigned (2 pages) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (2 pages) |