Consett
County Durham
DH8 0LR
Secretary Name | Neil Devanney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 10 St Cuthberts Avenue Consett County Durham DH8 0LR |
Secretary Name | Gerben Van Dijk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Cuthberts Avenue Consett DH8 0LR |
Director Name | Mathew Stothard |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2004) |
Role | Software Developer |
Correspondence Address | 12 Park Drive Forest Hall Newcastle Upon Tyne NE12 9JP |
Secretary Name | Mr Keith Devanney |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 August 2003(1 year, 5 months after company formation) |
Appointment Duration | 11 months (resigned 19 July 2004) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 10 St Cuthberts Avenue Consett County Durham DH8 0LR |
Registered Address | 10 St Cuthberts Avenue Consett DH8 0LR |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Benfieldside |
Built Up Area | Consett |
Year | 2014 |
---|---|
Net Worth | -£24,481 |
Cash | £20,519 |
Current Liabilities | £10,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
20 May 2005 | Return made up to 01/03/05; full list of members (2 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
27 July 2004 | Secretary resigned (2 pages) |
27 July 2004 | Director resigned (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
29 May 2004 | Particulars of mortgage/charge (7 pages) |
23 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
17 October 2003 | New secretary appointed (2 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members
|
24 March 2003 | New director appointed (2 pages) |
25 June 2002 | Particulars of contract relating to shares (4 pages) |
25 June 2002 | Ad 06/04/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
7 March 2002 | £ nc 1000/15000 04/03/02 (1 page) |
7 March 2002 | Resolutions
|
1 March 2002 | Incorporation (17 pages) |