Low Coniscliffe
Darlington
County Durham
DL2 2JY
Director Name | Roger Thomas Murdie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Engineer Director |
Correspondence Address | 49 Low Coniscliffe Darlington County Durham DL2 2JY |
Secretary Name | Irene Murdie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 49 Low Coniscliffe Darlington County Durham DL2 2JY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 49 Low Coniscliffe Darlington County Durham DL2 2JY |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Low Coniscliffe and Merrybent |
Ward | Heighington & Coniscliffe |
Year | 2014 |
---|---|
Net Worth | -£1,203 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2009 | Application for striking-off (1 page) |
16 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2009 | Director appointed irene murdie (2 pages) |
15 January 2009 | Appointment terminated secretary irene murdie (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2008 | Compulsory strike-off action has been suspended (1 page) |
31 March 2008 | Appointment terminated director roger murdie (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 August 2005 | Company name changed baydale investments LTD\certificate issued on 05/08/05 (3 pages) |
3 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 April 2003 | Return made up to 19/02/03; full list of members (6 pages) |
17 September 2002 | New director appointed (1 page) |
17 September 2002 | New secretary appointed (1 page) |
9 September 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 September 2002 | Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Incorporation (9 pages) |