Durham
DH1 3PR
Secretary Name | Hazel Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dunvegan Elvet Moor Durham DH1 3PR |
Director Name | Paul Goule |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Highsteads Consett County Durham DH8 6QB |
Director Name | Stuart Hylton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longbyres Hastings House Farm Little Town Durham DH6 1QB |
Director Name | Mr Keith Eric Patterson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windlestone Manor Windlestone Ferryhill County Durham DL17 0NA |
Director Name | Ms Joie Chung Yin Leung |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bramhall Drive Washington Tyne & Wear NE38 9DE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 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 | 01 June 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 3 Queens Park Earlsway Team Valley Trading Estate Tyne & Wear NE11 0QD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Restoration by order of the court (4 pages) |
17 May 2011 | Restoration by order of the court (4 pages) |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2009 | Return made up to 01/06/09; full list of members (3 pages) |
1 October 2009 | Return made up to 01/06/09; full list of members (3 pages) |
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2009 | Application for striking-off (1 page) |
1 September 2009 | Application for striking-off (1 page) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Return made up to 01/06/08; full list of members (3 pages) |
9 September 2008 | Return made up to 01/06/08; full list of members (3 pages) |
26 February 2008 | Return made up to 01/06/07; full list of members (3 pages) |
26 February 2008 | Return made up to 01/06/07; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 July 2005 | Return made up to 01/06/05; full list of members
|
12 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
17 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
9 March 2005 | Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page) |
9 March 2005 | Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page) |
18 January 2005 | Particulars of mortgage/charge (9 pages) |
18 January 2005 | Particulars of mortgage/charge (9 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 01/06/04; full list of members
|
7 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
20 May 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
20 May 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: unit 5A drum industrial estate birtley county durham DA2 1AG (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: unit 5A drum industrial estate birtley county durham DA2 1AG (1 page) |
28 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
24 July 2002 | Return made up to 01/06/02; full list of members
|
24 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
21 March 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
21 March 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
28 June 2001 | Company name changed eastern commodoties (uk) LIMITED\certificate issued on 28/06/01 (2 pages) |
28 June 2001 | Company name changed eastern commodoties (uk) LIMITED\certificate issued on 28/06/01 (2 pages) |
1 June 2001 | Incorporation (12 pages) |