Stanley
Durham
DH9 6TP
Director Name | Sean Michael Montgomery |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 September 2010) |
Role | Student |
Correspondence Address | 2 Burns Close Stanley County Durham DH9 6TP |
Secretary Name | Sean Michael Montgomery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 September 2010) |
Role | Student |
Correspondence Address | 2 Burns Close Stanley County Durham DH9 6TP |
Director Name | Giles Curson Hunter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Oaklands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YP |
Secretary Name | Giles Curson Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Oaklands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Front Street Stanley Co Durham DH9 0JQ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Year | 2014 |
---|---|
Net Worth | £15,907 |
Cash | £7,641 |
Current Liabilities | £159,142 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2010 | Completion of winding up (1 page) |
21 June 2010 | Completion of winding up (1 page) |
3 August 2009 | Order of court to wind up (1 page) |
3 August 2009 | Order of court to wind up (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
18 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 2 burns close stanley co durham DH9 6TP (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 2 burns close stanley co durham DH9 6TP (1 page) |
18 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
30 August 2006 | Return made up to 10/07/06; full list of members
|
30 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
3 July 2006 | Return made up to 10/07/05; full list of members (7 pages) |
3 July 2006 | Return made up to 10/07/05; full list of members
|
16 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 May 2005 | Return made up to 10/07/04; full list of members (7 pages) |
16 May 2005 | Return made up to 10/07/04; full list of members (7 pages) |
14 May 2004 | Accounts made up to 30 September 2003 (2 pages) |
14 May 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
3 December 2003 | Return made up to 10/07/03; full list of members (8 pages) |
3 December 2003 | Return made up to 10/07/03; full list of members (8 pages) |
5 July 2003 | Secretary resigned;director resigned (1 page) |
5 July 2003 | Secretary resigned;director resigned (1 page) |
5 July 2003 | New secretary appointed;new director appointed (1 page) |
5 July 2003 | New secretary appointed;new director appointed (1 page) |
24 July 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
24 July 2002 | Ad 10/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 July 2002 | Ad 10/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 July 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
16 July 2002 | Resolutions
|
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | Resolutions
|
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Incorporation (17 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Incorporation (17 pages) |
10 July 2002 | Director resigned (1 page) |