Delves Lane
Consett
DH8 7BG
Secretary Name | Martin Richard Pink |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 25 Briardale Delves Lane Consett DH8 7BG |
Director Name | Dorothy Glendening |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 85 Wheatall Drive Sunderland Tyne & Wear SR6 7HQ |
Director Name | Eric Glendening |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 4 Rupert Street Whitburn Sunderland Tyne & Wear SR6 7AZ |
Registered Address | Washington Truck Park Industrial Road Hertbun Industrial Estate Washington Tyne And Wear NE37 2SF |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £6,580 |
Cash | £1,813 |
Current Liabilities | £2,707 |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2008 | Compulsory strike-off action has been suspended (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 25 briardale delves lane consett DH8 7BG (1 page) |
19 August 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
7 April 2005 | Return made up to 02/04/05; full list of members
|
16 June 2004 | Return made up to 02/04/04; full list of members (8 pages) |
10 March 2004 | Company name changed ahp transport LIMITED\certificate issued on 10/03/04 (2 pages) |
4 December 2003 | Return made up to 02/04/03; full list of members
|
30 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
24 April 2002 | Director resigned (1 page) |
2 April 2002 | Incorporation (16 pages) |