I Richards Yard
Crook
County Durham
DL15 9DW
Secretary Name | Mr Steven Lines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 26 November 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 19 John Street Cullercoats North Shields Tyne & Wear NE30 4PJ |
Director Name | Geoffrey Dobson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 June 2009) |
Role | Property Developer |
Correspondence Address | Highlaw House Lynn Law Farm Whalton Morpeth Northumberland NE61 3UZ |
Director Name | Mr Steven Lines |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 April 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 19 John Street Cullercoats North Shields Tyne & Wear NE30 4PJ |
Director Name | Gary Michael Thorpe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 June 2009) |
Role | Financial Advisor |
Correspondence Address | 44 Ruskin Drive Newcastle Upon Tyne Tyne & Wear NE7 7FL |
Director Name | Nigel Jonathan Ekins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2005) |
Role | Land Agent |
Correspondence Address | 12a Woodham Court Lanchester County Durham DH7 0EH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 10 Weavers Croft Crook County Durham DL15 8JY |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
25 at £1 | David Lines 25.00% Ordinary |
---|---|
25 at £1 | Gary Thorpe 25.00% Ordinary |
25 at £1 | Geoffrey Dobson 25.00% Ordinary |
25 at £1 | Steven Lines 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,179 |
Cash | £50,942 |
Current Liabilities | £80,924 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2013 | Voluntary strike-off action has been suspended (1 page) |
2 February 2013 | Voluntary strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2012 | Application to strike the company off the register (3 pages) |
29 November 2012 | Application to strike the company off the register (3 pages) |
20 June 2012 | Termination of appointment of Steven Lines as a director on 24 April 2012 (2 pages) |
20 June 2012 | Termination of appointment of Steven Lines as a director (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
15 September 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
29 July 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Registered office address changed from Unit 14 st Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF on 18 June 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 June 2010 | Registered office address changed from Unit 14 St Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF on 18 June 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Appointment terminated director geoffrey dobson (1 page) |
9 June 2009 | Appointment Terminated Director geoffrey dobson (1 page) |
5 June 2009 | Appointment Terminated Director gary thorpe (1 page) |
5 June 2009 | Appointment terminated director gary thorpe (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2009 | Return made up to 11/01/09; full list of members (5 pages) |
28 May 2009 | Return made up to 11/01/09; full list of members (5 pages) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page) |
20 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Return made up to 11/01/07; full list of members (9 pages) |
24 January 2007 | Return made up to 11/01/07; full list of members (9 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 February 2006 | Return made up to 11/01/06; full list of members (9 pages) |
14 February 2006 | Return made up to 11/01/06; full list of members (9 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: suite one forster house finchale road durham city DH1 5HL (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: suite one forster house finchale road durham city DH1 5HL (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
7 June 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
7 June 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
12 May 2005 | Return made up to 11/01/05; full list of members (9 pages) |
12 May 2005 | Return made up to 11/01/05; full list of members (9 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Return made up to 11/01/04; full list of members (9 pages) |
9 March 2004 | Return made up to 11/01/04; full list of members
|
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 September 2003 | Registered office changed on 21/09/03 from: 19 john street cullercoats north shields tyne & wear NE30 4PJ (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: 19 john street cullercoats north shields tyne & wear NE30 4PJ (1 page) |
20 March 2003 | Return made up to 11/01/03; full list of members (8 pages) |
20 March 2003 | Return made up to 11/01/03; full list of members (8 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 12 york place leeds LS1 2DS (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 12 york place leeds LS1 2DS (1 page) |
22 March 2002 | New director appointed (1 page) |
22 March 2002 | New secretary appointed;new director appointed (1 page) |
22 March 2002 | New secretary appointed;new director appointed (1 page) |
22 March 2002 | New director appointed (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
11 January 2002 | Incorporation (16 pages) |
11 January 2002 | Incorporation (16 pages) |