Lowhill House Farm Deanbank
Ferryhill
Co Durham
DL17 8RR
Secretary Name | Accountking Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 April 2009) |
Correspondence Address | C/O Cousins And Co Broadcasting House Middlesbrough TS1 5JA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Dean Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 61 Crowland Road Fens Estate Hartlepool Cleveland TS25 2JN |
Registered Address | C/O Cousins & Co Broadcasting House, Newport Road Middlesbrough TS1 5JA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2007 | Return made up to 26/11/06; full list of members (5 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2006 | Return made up to 26/11/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 November 2004 | Return made up to 26/11/04; full list of members
|
16 March 2004 | Return made up to 26/11/03; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 October 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
14 March 2003 | Return made up to 26/11/02; full list of members
|
26 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
30 November 2001 | Secretary resigned (1 page) |