Peterlee
County Durham
SR8 4SS
Director Name | Mr Kevin Donkin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastfield Peterlee County Durham SR8 4SS |
Director Name | Mr Kevin Donkin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastfield Peterlee County Durham SR8 4SS |
Director Name | Darren Michael Donkin |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 8 Eastfield Peterlee County Durham SR8 4SS |
Director Name | John Hayton |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 2007) |
Role | Executive Director |
Correspondence Address | 28 Harrison Bishop Auckland County Durham DL14 6TW |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 3 Cockton Hill Road Bishop Auckland Co Durham DL14 6EN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,502 |
Cash | £749 |
Current Liabilities | £16,186 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2009 | Application for striking-off (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from mitchells accountants kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page) |
31 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 July 2007 | Director resigned (1 page) |
6 June 2007 | Return made up to 06/03/07; full list of members (2 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
11 November 2006 | New director appointed (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 October 2006 | Memorandum and Articles of Association (14 pages) |
10 October 2006 | Company name changed profound services LIMITED\certificate issued on 10/10/06 (2 pages) |
2 October 2006 | Memorandum and Articles of Association (15 pages) |
29 September 2006 | Company name changed assupro contract services limite d\certificate issued on 29/09/06 (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
18 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Nc inc already adjusted 06/01/04 (1 page) |
1 July 2003 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
23 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: mitchells chartered accountants kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |