Chesterfields, Stanhope Road
Darlington
DL5 7QU
Secretary Name | Lisa Jayne Golightly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2002(1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 June 2007) |
Role | Secretary |
Correspondence Address | 47 Walkworth Woods Newcastle Great Park Newcastle NE3 5RA |
Director Name | Adam & Co Directors Limited (Corporation) |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 25 Peckover Street Little Germany Bradford BD1 5BD |
Secretary Name | Adam & Co Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | Woolston House Tetley Street Bradford West Yorkshire BD1 2NP |
Registered Address | The Rivergreen Centre Aykley Heads Durham County Durham DH1 5TS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
26 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | Ad 15/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page) |
29 August 2002 | Secretary resigned (2 pages) |
29 August 2002 | Director resigned (2 pages) |
15 August 2002 | Incorporation (13 pages) |