Leazes Place
Durham
DH1 1RE
Secretary Name | Richard Johnson |
---|---|
Status | Closed |
Appointed | 19 June 2015(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | 7 Old Elvet Durham County Durham DH1 3HL |
Director Name | Stephen Easter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Mortgage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Borough Road Jarrow Tyne & Wear NE32 5XW |
Secretary Name | Margaret Patricia Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Rochester Road Newton Hall Durham DH1 5PW |
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Secretary Name | Michael Longstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 28 The Orchard Pity Me County Durham DH1 5DA |
Secretary Name | Rebecca Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | 7 Old Elvet Durham County Durham DH1 3HL |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Telephone | 0191 3843737 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 Old Elvet Durham County Durham DH1 3HL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
24 at £1 | Keith Johnson 48.00% Ordinary |
---|---|
24 at £1 | Stephen Easter 48.00% Ordinary |
2 at £1 | Alan Rooney 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,094 |
Current Liabilities | £112,094 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 October 2008 | Delivered on: 5 November 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2016 | Application to strike the company off the register (3 pages) |
18 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 June 2015 | Termination of appointment of Rebecca Robb as a secretary on 19 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Rebecca Robb as a secretary on 19 June 2015 (1 page) |
25 June 2015 | Appointment of Richard Johnson as a secretary on 19 June 2015 (2 pages) |
25 June 2015 | Appointment of Richard Johnson as a secretary on 19 June 2015 (2 pages) |
11 December 2014 | Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages) |
11 December 2014 | Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages) |
11 December 2014 | Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages) |
11 December 2014 | Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
8 October 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
8 October 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
26 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Termination of appointment of Stephen Easter as a director (1 page) |
26 September 2012 | Termination of appointment of Stephen Easter as a director (1 page) |
26 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
16 December 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
7 December 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
7 September 2010 | Director's details changed for Stephen Easter on 22 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Stephen Easter on 22 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Amended accounts made up to 30 April 2008 (8 pages) |
25 March 2010 | Amended accounts made up to 30 April 2008 (8 pages) |
25 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
25 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
23 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
7 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
7 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
7 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
22 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
22 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
5 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 September 2004 | Return made up to 22/08/04; full list of members
|
2 September 2004 | Return made up to 22/08/04; full list of members
|
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 December 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
4 December 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
2 October 2003 | Return made up to 22/08/03; full list of members (7 pages) |
2 October 2003 | Return made up to 22/08/03; full list of members (7 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (3 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New director appointed (3 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
22 August 2002 | Incorporation (10 pages) |
22 August 2002 | Incorporation (10 pages) |