Durham
DH1 2AL
Director Name | Jean Frances Thompson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(7 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ryedale Durham Co Durham DH1 2AL |
Director Name | Daniel Richard Jones |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Crown Lane Horwich Lancashire BL6 7QL |
Director Name | Stephen Ord |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Linden Road West Cornforth Ferryhill County Durham DL17 9NR |
Director Name | Mellany Jane Travers |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Linden Road West Cornforth Ferryhill County Durham DL17 9NR |
Secretary Name | Mellany Jane Travers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Linden Road West Cornforth Ferryhill County Durham DL17 9NR |
Director Name | Dr William Glynn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2003) |
Role | Management Consultant |
Correspondence Address | The Station House Longhirst Morpeth Northumberland NE61 3HZ |
Secretary Name | Dr William Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 February 2004) |
Role | Management Consultant |
Correspondence Address | The Station House Longhirst Morpeth Northumberland NE61 3HZ |
Director Name | Mr Richard Paul Key |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands 83 Carmel Road North Darlington County Durham DL3 8RJ |
Secretary Name | Mr Richard Paul Key |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands 83 Carmel Road North Darlington County Durham DL3 8RJ |
Director Name | Mr Ross Crouch Beedle |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Oustley Allendale NE47 9NN |
Secretary Name | Anthony John Leatherbarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodlands Avenue Harrogate HG2 7SJ |
Director Name | Anthony John Leatherbarrow |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodlands Avenue Harrogate HG2 7SJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | J N Straughan & Co Framwell House Framwelgate Durham City County Durham DH1 5SU |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Year | 2009 |
---|---|
Net Worth | -£42,053 |
Cash | £5,945 |
Current Liabilities | £94,714 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2017 | Final Gazette dissolved following liquidation (1 page) |
24 May 2017 | Completion of winding up (1 page) |
24 May 2017 | Completion of winding up (1 page) |
6 April 2011 | Order of court to wind up (2 pages) |
6 April 2011 | Order of court to wind up (2 pages) |
7 June 2010 | Annual return made up to 27 May 2010 no member list (2 pages) |
7 June 2010 | Director's details changed for Jean Frances Thompson on 27 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 27 May 2010 no member list (2 pages) |
7 June 2010 | Director's details changed for Jean Frances Thompson on 27 May 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 March 2010 | Termination of appointment of Anthony Leatherbarrow as a secretary (1 page) |
1 March 2010 | Termination of appointment of Anthony Leatherbarrow as a director (1 page) |
1 March 2010 | Termination of appointment of Anthony Leatherbarrow as a director (1 page) |
1 March 2010 | Termination of appointment of Anthony Leatherbarrow as a secretary (1 page) |
18 June 2009 | Director appointed jean frances thompson (2 pages) |
18 June 2009 | Director appointed jean frances thompson (2 pages) |
4 June 2009 | Annual return made up to 27/05/09 (2 pages) |
4 June 2009 | Annual return made up to 27/05/09 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 June 2008 | Annual return made up to 27/05/08 (2 pages) |
16 June 2008 | Annual return made up to 27/05/08 (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 June 2007 | Annual return made up to 27/05/07 (3 pages) |
21 June 2007 | Annual return made up to 27/05/07 (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: j n straughan & co framwell house framwelgate durham city co durham DH1 5SU (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: j n straughan & co framwell house framwelgate durham city co durham DH1 5SU (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: priory centre 15 priory street york yorkshire YO1 6ET (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: priory centre 15 priory street york yorkshire YO1 6ET (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 44A priestpopple hexham northumberland NE46 1PQ (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 44A priestpopple hexham northumberland NE46 1PQ (1 page) |
28 June 2006 | Annual return made up to 27/05/06 (3 pages) |
28 June 2006 | Annual return made up to 27/05/06 (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
23 May 2005 | Annual return made up to 27/05/05 (3 pages) |
23 May 2005 | Annual return made up to 27/05/05 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
8 December 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
15 October 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 July 2004 | Annual return made up to 27/05/04
|
15 July 2004 | Annual return made up to 27/05/04
|
27 May 2004 | New secretary appointed (1 page) |
27 May 2004 | New secretary appointed (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
15 October 2003 | Annual return made up to 27/05/03 (4 pages) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | Annual return made up to 27/05/03 (4 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: high oustley allendale northumberland NE47 9NN (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: high oustley allendale northumberland NE47 9NN (1 page) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: suite 1 first floor 9 saint georges street chorley lancashire PR7 2AA (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: suite 1 first floor 9 saint georges street chorley lancashire PR7 2AA (1 page) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 9 saint georges street chorley lancashire PR7 2AA (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 9 saint georges street chorley lancashire PR7 2AA (1 page) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: 24 fore street hexham northumberland NE46 1LZ (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: 24 fore street hexham northumberland NE46 1LZ (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
27 May 2002 | Incorporation (24 pages) |
27 May 2002 | Incorporation (24 pages) |