Cotherstone
Barnard Castle
County Durham
DL12 9QF
Secretary Name | Christine Ann Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Crosby Street Darlington County Durham DL3 0HD |
Director Name | Christine Ann Little |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2008) |
Role | Letting Manager |
Correspondence Address | 14 Crosby Street Darlington County Durham DL3 0HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Nigel Herring & Co 21 Coniscliffe Road Darlington DL3 7EE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £6,580 |
Cash | £2,336 |
Current Liabilities | £44,367 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2009 | Return made up to 13/01/09; full list of members (7 pages) |
2 March 2009 | Return made up to 13/01/09; full list of members (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 August 2008 | Secretary's Change of Particulars / christine little / 16/07/2008 / HouseName/Number was: , now: 14; Street was: flat 14 the castle, now: crosby street; Area was: stanhope, now: ; Post Town was: bishop auckland, now: darlington; Post Code was: DL13 2PZ, now: DL3 0HD (1 page) |
8 August 2008 | Secretary's change of particulars / christine little / 16/07/2008 (1 page) |
8 August 2008 | Appointment Terminated Director christine little (1 page) |
8 August 2008 | Appointment terminated director christine little (1 page) |
17 June 2008 | Return made up to 13/01/08; full list of members (9 pages) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Return made up to 13/01/08; full list of members (9 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
24 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
7 March 2005 | Return made up to 13/01/05; full list of members (6 pages) |
7 March 2005 | Return made up to 13/01/05; full list of members
|
13 August 2004 | Particulars of mortgage/charge (7 pages) |
13 August 2004 | Particulars of mortgage/charge (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
24 February 2004 | Return made up to 13/01/04; full list of members
|
12 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Incorporation (16 pages) |
13 January 2003 | Incorporation (16 pages) |