Low Woodside Farm, Iveston
Consett
County Durham
DH8 7TG
Secretary Name | Jacqueline Ellwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Deercroft Low Woodside Farm Iveston Consett County Durham DH8 7TG |
Director Name | Mr Alan Lee |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Warkworth Drive Chester Le Street County Durham DH2 3TH |
Director Name | Mr David Taplin |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Links Walk West Denton Newcastle Upon Tyne Tyne & Wear NE5 2YT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 2a Walton Road Pattinson North Industrial Estate Washington Tyne & Wear NE38 8QA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2006 | Application for striking-off (1 page) |
16 November 2004 | Accounts for a small company made up to 30 September 2004 (6 pages) |
21 October 2004 | Return made up to 14/06/04; full list of members (7 pages) |
25 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
17 February 2004 | Director resigned (1 page) |
2 October 2003 | Return made up to 14/06/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 July 2002 | Return made up to 14/06/02; full list of members
|
28 October 2001 | Ad 26/09/01--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
3 October 2001 | £ nc 1000/35000 26/09/01 (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
20 August 2001 | Ad 14/06/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 August 2001 | Ad 14/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
14 June 2001 | Incorporation (13 pages) |