Knitsley
Consett
County Durham
DH8 9EN
Director Name | Mr Simon Peter Dowson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 July 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN |
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2006(4 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 July 2011) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola BVI |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2004) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mr Christopher John Blair |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 February 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wesley Lea Castleside Consett County Durham DH8 9XP |
Secretary Name | Miss Victoria Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2006) |
Role | Administrator |
Correspondence Address | 6 Aynsley Terrace Consett County Durham DH8 5LX |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 48 Conduit Street London W1S 2YR |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 48 Conduit Street London W1S 2YR |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(5 days after company formation) |
Appointment Duration | 3 weeks (resigned 11 December 2002) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Year | 2014 |
---|---|
Net Worth | -£2,056 |
Current Liabilities | £2,056 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Application to strike the company off the register (3 pages) |
10 February 2011 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
10 February 2011 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ England on 10 February 2011 (1 page) |
10 February 2011 | Termination of appointment of Christopher Blair as a director (1 page) |
10 February 2011 | Registered office address changed from 3 Railway Street Leadgate Consett County Durham DH8 6DN England on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ England on 10 February 2011 (1 page) |
10 February 2011 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
10 February 2011 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
10 February 2011 | Termination of appointment of Christopher Blair as a director (1 page) |
10 February 2011 | Registered office address changed from 3 Railway Street Leadgate Consett County Durham DH8 6DN England on 10 February 2011 (1 page) |
10 February 2011 | Termination of appointment of Christopher Blair as a director (1 page) |
10 February 2011 | Appointment of Mr Simon Peter Dowson as a director (2 pages) |
10 February 2011 | Termination of appointment of Christopher Blair as a director (1 page) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Registered office address changed from 30 Queensway Shotley Bridge Consett County Durham DH8 0RZ United Kingdom on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 30 Queensway Shotley Bridge Consett County Durham DH8 0RZ United Kingdom on 15 December 2009 (1 page) |
9 December 2009 | Director's details changed for Christopher John Blair on 7 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Bournewood Limited on 7 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Bournewood Limited on 7 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Bournewood Limited on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Christopher John Blair on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Christopher John Blair on 7 December 2009 (2 pages) |
23 September 2009 | Director's Change of Particulars / christopher blair / 23/09/2009 / HouseName/Number was: , now: 28; Street was: 118 fines park, now: wesley lea; Area was: annfield plain, now: castleside; Post Town was: stanley, now: consett; Post Code was: DH9 8QZ, now: DH8 9PX (1 page) |
23 September 2009 | Director's change of particulars / christopher blair / 23/09/2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 6 aynsley terrace consett county durham DH8 5LX (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 6 aynsley terrace consett county durham DH8 5LX (1 page) |
20 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
18 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
18 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
18 December 2007 | Return made up to 15/11/07; full list of members (6 pages) |
18 December 2007 | Return made up to 15/11/07; full list of members (6 pages) |
15 August 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
15 August 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
20 March 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
20 March 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
21 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
21 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
6 December 2006 | Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 December 2005 | Return made up to 15/11/05; full list of members (6 pages) |
13 December 2005 | Return made up to 15/11/05; full list of members (6 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 April 2005 | Return made up to 15/11/04; full list of members (6 pages) |
13 April 2005 | Return made up to 15/11/04; full list of members (6 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: suite 23 park royak house 23 park royal road london NW10 7JH (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: suite 23 park royak house 23 park royal road london NW10 7JH (1 page) |
24 August 2004 | Accounts made up to 31 December 2003 (4 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 December 2003 | Return made up to 15/11/03; full list of members (6 pages) |
16 December 2003 | Return made up to 15/11/03; full list of members (6 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
15 November 2002 | Incorporation (19 pages) |