Leamside
Durham
DH4 6QP
Secretary Name | Jill Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Grinstead Way Carrville Durham DH1 1LZ |
Director Name | Alexandra Davis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | Finchale Banks House And Farm Leamside Durham County Durham DH4 6QP |
Secretary Name | Alexandra Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | Finchale Banks House And Farm Leamside Durham County Durham DH4 6QP |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Room F 05 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 |
Year | 2014 |
---|---|
Net Worth | -£2,176 |
Cash | £2,291 |
Current Liabilities | £9,114 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2007 | Voluntary strike-off action has been suspended (1 page) |
14 May 2007 | Application for striking-off (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: room F05 the rivergreen aykley heads durham co durham DH1 5TS (1 page) |
11 November 2006 | Return made up to 01/10/06; full list of members
|
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
7 June 2006 | Return made up to 01/10/05; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
28 January 2005 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
28 January 2005 | Return made up to 01/10/04; full list of members (7 pages) |
9 July 2004 | Secretary resigned (1 page) |
31 October 2003 | Return made up to 01/10/03; full list of members
|
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |