Cleatlam
Darlington
DL2 3QT
Director Name | Mr Shaun Christopher Braithwaite |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate House Cottage Winston Darlington County Durham DL2 3PT |
Secretary Name | Mr Michael Nixon Allison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cleatlam Hall Cottage Cleatlam Darlington DL2 3QT |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 7 South Church Road Bishop Auckland County Durham DL14 7LB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2005 | Application for striking-off (1 page) |
9 February 2004 | Return made up to 01/06/03; full list of members
|
9 April 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
10 February 2003 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
4 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
28 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |