Durham
County Durham
DH1 3QJ
Director Name | Susan Mary Cook |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Wesley Place Fir Tree Crook County Durham DL15 8BN |
Secretary Name | Susan Mary Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Wesley Place Fir Tree Crook County Durham DL15 8BN |
Director Name | Mrs Joan Clark |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(1 day after company formation) |
Appointment Duration | 5 years (resigned 22 January 2008) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lowes Barn Bank Durham County Durham DH1 3QJ |
Director Name | Mr Gordon Clough |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 September 2009) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Meadows Sunderland Bridge Durham County Durham DH6 5HD |
Secretary Name | Mrs Joan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2005) |
Role | Personnel |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lowes Barn Bank Durham County Durham DH1 3QJ |
Secretary Name | Mrs Andrea Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Woodhall Spa The Fairways Houghton Le Spring Tyne & Wear DH4 4QL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£12,575 |
Cash | £271 |
Current Liabilities | £122,115 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2009 | Appointment terminated director gordon clough (2 pages) |
25 September 2009 | Appointment Terminated Director gordon clough (2 pages) |
9 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
18 December 2008 | Appointment Terminated Director eric clark (1 page) |
18 December 2008 | Appointment terminated director eric clark (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
16 July 2008 | Appointment terminate, secretary andrea holt logged form (1 page) |
16 July 2008 | Appointment Terminate, Secretary Andrea Holt Logged Form (1 page) |
8 July 2008 | Appointment Terminated Secretary andrea holt (1 page) |
8 July 2008 | Appointment terminated secretary andrea holt (1 page) |
8 February 2008 | Return made up to 07/01/08; full list of members (7 pages) |
8 February 2008 | Return made up to 07/01/08; full list of members (7 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
28 December 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
28 December 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
18 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
18 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 March 2006 | Return made up to 07/01/06; full list of members (7 pages) |
6 March 2006 | Return made up to 07/01/06; full list of members
|
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: construction house esh road ushaw moor county durham DH7 7PN (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: construction house esh road ushaw moor county durham DH7 7PN (1 page) |
6 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
6 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 07/01/05; full list of members
|
8 June 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Return made up to 07/01/04; full list of members (8 pages) |
24 May 2004 | Return made up to 07/01/04; full list of members (8 pages) |
11 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
11 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 February 2004 | Return made up to 07/01/03; full list of members (8 pages) |
13 February 2004 | Return made up to 07/01/03; full list of members (8 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2003 | Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
4 March 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Incorporation (16 pages) |
7 January 2003 | Incorporation (16 pages) |