Kirk Merrington
Spennymoor
County Durham
DL16 7HJ
Secretary Name | Lynn Gowland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 31 January 2006) |
Role | Civil Servant |
Correspondence Address | Misty Blue Farm Rock Road Kirk Merrington Spennymoor County Durham DL16 7HJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 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 | 23 August 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Misty Blue Farm Rock Road Kirk Merrington Spennymoor County Durham DL16 7HJ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Spennymoor |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2005 | Voluntary strike-off action has been suspended (1 page) |
9 August 2005 | Voluntary strike-off action has been suspended (1 page) |
7 July 2005 | Application for striking-off (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
8 May 2003 | Company name changed speedscope LIMITED\certificate issued on 08/05/03 (3 pages) |
21 June 2002 | Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |