7 Millennium Court, Tow Law
Bishop Auckland
County Durham
DL13 4EX
Secretary Name | Walter Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2013(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 April 2015) |
Role | Company Director |
Correspondence Address | 10 Gellesfield Chare Whickham Tyne And Wear NE16 5TQ |
Director Name | John Harry Gould |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Linden Close Hutton Rudby Yarm TS15 0HX |
Director Name | Mr Roger Henry Ashbolt |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 31 March 2003) |
Role | Consultant |
Correspondence Address | 81 Mountnessing Road Billericay Essex CM12 9EZ |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP |
Registered Address | Gemini Works Haltwhistle Industrial Estate Haltwhistle Northumberland NE49 9HA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Haltwhistle |
Ward | Haltwhistle |
Built Up Area | Haltwhistle |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Agma Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2014 | Application to strike the company off the register (3 pages) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 August 2014 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
15 May 2014 | Termination of appointment of John Harry Gould as a director on 12 May 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP England on 3 June 2013 (2 pages) |
3 June 2013 | Appointment of Walter Scott as a secretary on 13 May 2013 (3 pages) |
3 June 2013 | Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP England on 3 June 2013 (2 pages) |
3 June 2013 | Termination of appointment of Endeavour Secretary Limited as a secretary on 13 May 2013 (2 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
16 November 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
20 October 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 January 2010 (2 pages) |
20 October 2010 | Registered office address changed from The Endeavour Partnership Llp Westminster, St Mark's Court Teesdale Stockton on Tees TS17 6QP on 20 October 2010 (1 page) |
20 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 January 2010 (2 pages) |
27 April 2010 | Resolutions
|
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: westminster st mark's court teesdale stockton on tees TS17 6QP (1 page) |
3 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
1 September 2006 | Memorandum and Articles of Association (7 pages) |
29 August 2006 | Company name changed linchem consultancy services lim ited\certificate issued on 29/08/06 (2 pages) |
18 May 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
10 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
22 December 2005 | Particulars of mortgage/charge (5 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 8 linden close hutton rudby yarm cleveland TS15 0HX (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 October 2003 | Return made up to 26/09/03; full list of members
|
29 April 2003 | Director resigned (1 page) |
10 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 February 2003 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
7 October 2002 | Return made up to 26/09/02; full list of members
|
14 August 2002 | Secretary's particulars changed (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Ad 01/05/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
13 June 2002 | Particulars of mortgage/charge (4 pages) |
16 May 2002 | Resolutions
|
25 March 2002 | Resolutions
|
26 September 2001 | Incorporation (17 pages) |