Consett
Co Durham
DH8 5DS
Secretary Name | Neil Chandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 May 2006) |
Role | Retired |
Correspondence Address | The Garden House Hexham Northumberland NE48 4AA |
Director Name | Carl Miller |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 May 2006) |
Role | Coach |
Correspondence Address | 6 Greenfield Drive The Pastures Gindepost Choppington Northumberland NE62 5YX |
Secretary Name | Leslea Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 2003) |
Role | Young People Development Offic |
Correspondence Address | 91 Eskdale Road Hartlepool Cleveland TS25 4BU |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S ( Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | 32 Berry Edge Road Conset Co Durham DH8 5DS |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Year | 2014 |
---|---|
Net Worth | -£413 |
Cash | £308 |
Current Liabilities | £823 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2005 | Application for striking-off (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: the garden house barrasford hexham northumberland NE48 4AA (1 page) |
9 May 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 6 greenfield drive choppington northumberland NE62 5EX (1 page) |
10 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 November 2003 | New director appointed (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 29 southburns chester le st co durham DH3 3DZ (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Withdrawal of application for striking off (1 page) |
7 October 2003 | Voluntary strike-off action has been suspended (1 page) |
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: c/o owton fens community association,244-246 catcote road hartlepool cleveland TS25 3JN (1 page) |
16 July 2003 | Application for striking-off (1 page) |
16 June 2003 | Return made up to 05/04/03; full list of members (6 pages) |
2 August 2002 | Director's particulars changed (1 page) |
15 June 2002 | Director's particulars changed (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | New director appointed (2 pages) |
5 April 2002 | Incorporation (16 pages) |