Durham City
Co Durham
DH1 4QP
Secretary Name | Anne Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castleview 4 Crossgate Durham City County Durham DH1 4PS |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 4a Front Street Sedgefield Stockton-On-Tees Cleveland TS21 3AT |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£164 |
Cash | £2,051 |
Current Liabilities | £22,744 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 October 2009 | Return made up to 21/06/09; no change of members (4 pages) |
2 October 2009 | Return made up to 21/06/09; no change of members (4 pages) |
22 September 2009 | Return made up to 21/06/08; no change of members (4 pages) |
22 September 2009 | Return made up to 21/06/08; no change of members (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 3 albert street durham city DH1 4RL (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 3 albert street durham city DH1 4RL (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 October 2008 | Return made up to 21/06/07; full list of members (5 pages) |
3 October 2008 | Return made up to 21/06/07; full list of members (5 pages) |
3 October 2008 | Director's Change of Particulars / simon williams / 31/08/2008 / Region was: , now: co durham; Occupation was: director, now: devloper architect (1 page) |
3 October 2008 | Director's change of particulars / simon williams / 31/08/2008 (1 page) |
29 September 2008 | Director's change of particulars / simon williams / 02/09/2008 (1 page) |
29 September 2008 | Director's Change of Particulars / simon williams / 02/09/2008 / HouseName/Number was: , now: 22; Street was: 3 albert street, now: south street; Post Code was: DH1 4RL, now: DH1 4QP (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 January 2008 | Particulars of mortgage/charge (7 pages) |
29 January 2008 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 June 2006 | Return made up to 24/05/06; full list of members
|
25 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
25 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 24/05/04; full list of members (6 pages) |
27 May 2005 | Return made up to 24/05/04; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
31 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New director appointed (4 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New director appointed (4 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
15 July 2002 | Director resigned (1 page) |
24 May 2002 | Incorporation (17 pages) |