High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Secretary Name | Nigel Herring And Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 August 2006) |
Correspondence Address | 21 Coniscliffe Road Darlington County Durham DL3 7EE |
Secretary Name | Jean Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 October 2002) |
Role | Secretary |
Correspondence Address | 34 South Road High Etherley Bishop Auckland County Durham DL14 0HZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 21 Coinscliffe Road Darlington County Durham DL3 7EE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £78 |
Cash | £18,530 |
Current Liabilities | £19,146 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2005 | Voluntary strike-off action has been suspended (1 page) |
8 September 2005 | Application for striking-off (1 page) |
23 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
12 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
22 July 2004 | Return made up to 25/07/04; full list of members
|
8 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
17 October 2003 | Return made up to 25/07/03; full list of members
|
7 October 2003 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
25 July 2002 | Incorporation (9 pages) |