Shiney Row
Houghton Le Spring
Tyne And Wear
DH4 7TU
Secretary Name | Wendy Standish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2005(3 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 October 2012) |
Role | Company Director |
Correspondence Address | 15 Waterson Crescent The Paddocks Witton Gilbert Durham County Durham DH7 6SH |
Secretary Name | David Colling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 3 years (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | 46 North Road Chester Le Street County Durham DH3 4AJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 6 Bridge End Chester Le Street County Durham DH3 3RA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
1 at £1 | Pamela Joy Colling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£868 |
Cash | £6,853 |
Current Liabilities | £7,721 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2012 | Application to strike the company off the register (3 pages) |
6 June 2012 | Application to strike the company off the register (3 pages) |
30 May 2012 | Director's details changed for Pamela Joy Colling on 1 September 2011 (2 pages) |
30 May 2012 | Director's details changed for Pamela Joy Colling on 1 September 2011 (2 pages) |
30 May 2012 | Director's details changed for Pamela Joy Colling on 1 September 2011 (2 pages) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 March 2012 | Previous accounting period shortened from 31 October 2011 to 31 July 2011 (3 pages) |
19 March 2012 | Previous accounting period shortened from 31 October 2011 to 31 July 2011 (3 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Director's details changed for Pamela Joy Colling on 20 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Pamela Joy Colling on 20 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
12 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
20 May 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
20 May 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
9 December 2003 | Return made up to 20/09/03; full list of members (6 pages) |
9 December 2003 | Return made up to 20/09/03; full list of members (6 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
20 September 2002 | Incorporation (9 pages) |
20 September 2002 | Incorporation (9 pages) |