Durham
DH1 5FD
Secretary Name | Julie Vine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 October 2006) |
Role | Secretary |
Correspondence Address | 17a Hatfield Close Framwellgate Moor Durham County Durham DH1 5FD |
Director Name | Julie Vine |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 2007) |
Role | Secretary |
Correspondence Address | 17a Hatfield Close Framwellgate Moor Durham County Durham DH1 5FD |
Director Name | Dale Robert Child |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(8 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 06 June 2007) |
Role | Manager |
Correspondence Address | 4 Pembridge Oxclose Washington Tyne & Wear NE38 0LG |
Secretary Name | Stewart Vine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(4 years after company formation) |
Appointment Duration | 7 months (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | 17a Hatfield Close Durham DH1 5FD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Office 18 Tursdale Business Park Tursdale Durham DH6 5PG |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Year | 2014 |
---|---|
Turnover | £183,189 |
Gross Profit | £174,765 |
Net Worth | £36,888 |
Cash | £1,443 |
Current Liabilities | £28,819 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2007 | Director resigned (1 page) |
17 June 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 20/09/06; full list of members (3 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: unit 26 pennywell business centre portsmouth road sunderland tyne & wear SR4 9AR (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 June 2006 | Return made up to 20/09/05; full list of members (7 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 12 waddington street durham DH1 4BG (1 page) |
1 July 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
31 October 2004 | Registered office changed on 31/10/04 from: po box 440 17A hatfield close durham DH1 9XW (1 page) |
13 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: suite 100 I business innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
21 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
9 June 2003 | New director appointed (2 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 122 I business innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page) |
8 March 2003 | New director appointed (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: suite 122I business innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page) |
10 December 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: 229 nether street london N3 1NT (1 page) |
20 September 2002 | Incorporation (12 pages) |