I Richards Yard
Crook
County Durham
DL15 9DW
Director Name | Mr Steven Lines |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 21 January 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 19 John Street Cullercoats North Shields Tyne & Wear NE30 4PJ |
Secretary Name | Mr Steven Lines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 21 January 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 19 John Street Cullercoats North Shields Tyne & Wear NE30 4PJ |
Director Name | Nigel Jonathan Ekins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2005) |
Role | Land Agent |
Correspondence Address | 12a Woodham Court Lanchester County Durham DH7 0EH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 14 St Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Greater Willington |
Ward | Willington and Hunwick |
Year | 2014 |
---|---|
Net Worth | £2,100 |
Cash | £2,641 |
Current Liabilities | £352,871 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2011 | Restoration by order of the court (3 pages) |
15 September 2011 | Restoration by order of the court (3 pages) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page) |
10 December 2007 | Return made up to 20/08/07; no change of members (7 pages) |
10 December 2007 | Return made up to 20/08/07; no change of members (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 October 2006 | Return made up to 20/08/06; full list of members (7 pages) |
3 October 2006 | Return made up to 20/08/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: suite one forster house finchale road durham city county durham DH1 5HL (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: suite one forster house finchale road durham city county durham DH1 5HL (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
2 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
22 June 2004 | Accounts made up to 31 January 2003 (1 page) |
22 June 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
17 June 2004 | Accounting reference date shortened from 31/08/03 to 31/01/03 (1 page) |
17 June 2004 | Accounting reference date shortened from 31/08/03 to 31/01/03 (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Return made up to 20/08/03; full list of members (7 pages) |
3 October 2003 | Return made up to 20/08/03; full list of members (7 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: 19 john street, cullercoats north shields tyne and wear NE30 4PJ (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: 19 john street, cullercoats north shields tyne and wear NE30 4PJ (1 page) |
21 July 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Ad 20/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 December 2002 | Ad 20/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | Nc inc already adjusted 10/09/02 (2 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | Nc inc already adjusted 10/09/02 (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New secretary appointed;new director appointed (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New secretary appointed;new director appointed (1 page) |
28 October 2002 | New director appointed (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New director appointed (1 page) |
20 August 2002 | Incorporation (16 pages) |
20 August 2002 | Incorporation (16 pages) |