Ushaw Moor
Durham City
County Durham
DH7 7NU
Director Name | Mr Peter Maurice Leeman |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 21 October 2014) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 8 Stockley Court Ushaw Moor Durham DH7 7NS |
Secretary Name | Mr Gordon Nicholson |
---|---|
Status | Closed |
Appointed | 25 October 2010(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | 1 Broomhall Drive Ushaw Moor Co Durham DH7 7NU |
Secretary Name | Mr Robert John Bryan Gair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 High Carr Close Framwellgate Moor Durham County Durham DH1 5JP |
Director Name | Mr Robert John Bryan Gair |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 October 2010) |
Role | Taxi Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 4 High Carr Close Framwellgate Moor Durham County Durham DH1 5JP |
Director Name | Mr Robert John Bryan Gair |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 2011) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 4 High Carr Close Framwellgate Moor Co. Durham DH1 5JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 1 Trafford Place High Street Carrville Durham DH1 1BE |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
38 at £1 | Mr Robert John Bryan Gair 38.38% Ordinary |
---|---|
37 at £1 | Mr Gordon Nicholson 37.37% Ordinary |
24 at £1 | Mr Peter Maurice Leeman 24.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,313 |
Cash | £8,051 |
Current Liabilities | £78,017 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Compulsory strike-off action has been suspended (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
14 July 2011 | Termination of appointment of Robert Gair as a director (1 page) |
14 July 2011 | Appointment of Mr Robert John Bryan Gair as a director (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 October 2010 | Appointment of Mr Gordon Nicholson as a secretary (2 pages) |
25 October 2010 | Termination of appointment of Robert Gair as a director (1 page) |
25 October 2010 | Termination of appointment of Robert Gair as a secretary (1 page) |
15 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
15 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 September 2008 | Return made up to 06/03/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members
|
2 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
21 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
23 February 2005 | Ad 29/11/04--------- £ si 24@1=24 £ ic 100/124 (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 October 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
7 April 2004 | Return made up to 06/03/04; full list of members
|
7 April 2004 | Ad 06/03/03--------- £ si 98@1 (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | Ad 22/05/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 March 2003 | Incorporation (16 pages) |