Shincliffe
Durham
DH1 2TQ
Director Name | Mr Graham Stephen Hall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 December 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Southill Hall Plawsworth Chester Le Street County Durham DH3 4EQ |
Director Name | Mr Mark Bradley Cottam |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 August 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 The Old Sawmill Shincliffe Durham County Durham DH1 2TQ |
Secretary Name | Mr Mark Bradley Cottam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 The Old Sawmill Shincliffe Durham County Durham DH1 2TQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 2 Jordan House Forster Business Centre Finchale Road Durham DH1 5HL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | -£214,523 |
Cash | £18,149 |
Current Liabilities | £241,676 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Termination of appointment of Mark Cottam as a secretary (1 page) |
27 May 2011 | Termination of appointment of Mark Cottam as a secretary (1 page) |
19 May 2011 | Termination of appointment of Mark Cottam as a secretary (1 page) |
19 May 2011 | Termination of appointment of Mark Cottam as a secretary (1 page) |
11 August 2010 | Restoration by order of the court (3 pages) |
11 August 2010 | Restoration by order of the court (3 pages) |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2009 | Application for striking-off (1 page) |
19 February 2009 | Application for striking-off (1 page) |
8 September 2008 | Appointment Terminated Director mark cottam (1 page) |
8 September 2008 | Appointment terminated director mark cottam (1 page) |
8 September 2008 | Appointment terminated (1 page) |
8 September 2008 | Appointment Terminated (1 page) |
29 July 2008 | Return made up to 08/04/08; no change of members (7 pages) |
29 July 2008 | Return made up to 08/04/08; no change of members (7 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 186 portland road jesmond newcastle upon tyne NE2 1DJ (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 186 portland road jesmond newcastle upon tyne NE2 1DJ (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2008 | Withdrawal of application for striking off (1 page) |
11 February 2008 | Withdrawal of application for striking off (1 page) |
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2007 | Application for striking-off (2 pages) |
16 November 2007 | Application for striking-off (2 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
18 August 2007 | Return made up to 08/04/07; no change of members (7 pages) |
18 August 2007 | Return made up to 08/04/07; no change of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 July 2006 | Return made up to 08/04/06; full list of members
|
12 July 2006 | Return made up to 08/04/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2005 | Return made up to 08/04/05; no change of members
|
19 April 2005 | Return made up to 08/04/05; no change of members (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Return made up to 08/04/04; no change of members (7 pages) |
7 July 2004 | Return made up to 08/04/04; no change of members
|
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Ad 25/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
17 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
17 June 2002 | Ad 25/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 May 2002 | Memorandum and Articles of Association (10 pages) |
30 May 2002 | Memorandum and Articles of Association (10 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Company name changed focaltower LIMITED\certificate issued on 22/05/02 (2 pages) |
22 May 2002 | Company name changed focaltower LIMITED\certificate issued on 22/05/02 (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 April 2002 | Incorporation (17 pages) |
8 April 2002 | Incorporation (17 pages) |