Bearpark
Durham
DH7 7TQ
Secretary Name | David Lines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 05 November 2013) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 11 Blackburn Close Bearpark Durham DH7 7TQ |
Director Name | Gary Michael Thorpe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 October 2008) |
Role | Property Developer |
Correspondence Address | 44 Ruskin Drive Newcastle Upon Tyne Tyne & Wear NE7 7FL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 10 Weavers Croft Crook Co Durham DL15 8JY |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
1 at £1 | David Lines 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£156,279 |
Cash | £5,849 |
Current Liabilities | £2,646,956 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Receiver's abstract of receipts and payments to 10 December 2012 (2 pages) |
20 December 2012 | Receiver's abstract of receipts and payments to 10 December 2012 (2 pages) |
20 December 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
20 December 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
17 February 2012 | Notice of appointment of receiver or manager (3 pages) |
17 February 2012 | Notice of appointment of receiver or manager (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 April 2011 | Secretary's details changed for David Lines on 23 March 2011 (2 pages) |
21 April 2011 | Director's details changed for David Lines on 23 March 2011 (2 pages) |
21 April 2011 | Secretary's details changed for David Lines on 23 March 2011 (2 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Director's details changed for David Lines on 23 March 2011 (2 pages) |
27 October 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
27 October 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2010 | Registered office address changed from 11 Varo Terrace Stockton on Tees TS18 1JY on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 11 Varo Terrace Stockton on Tees TS18 1JY on 29 April 2010 (2 pages) |
13 October 2009 | Registered office address changed from Unit 14 St Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF on 13 October 2009 (2 pages) |
13 October 2009 | Registered office address changed from Unit 14 st Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF on 13 October 2009 (2 pages) |
1 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
1 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
29 May 2009 | Return made up to 24/03/08; full list of members (3 pages) |
29 May 2009 | Return made up to 24/03/08; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 November 2008 | Appointment Terminated Director gary thorpe (1 page) |
6 November 2008 | Appointment terminated director gary thorpe (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Return made up to 24/03/07; full list of members (8 pages) |
2 June 2007 | Return made up to 24/03/07; full list of members (8 pages) |
4 October 2006 | Ad 01/04/05--------- £ si 1@1=1 (1 page) |
4 October 2006 | Ad 01/04/05--------- £ si 1@1=1 (1 page) |
4 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: suite one forster house finchale road durham city county durham DH1 5HL (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: suite one forster house finchale road durham city county durham DH1 5HL (1 page) |
26 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
13 April 2005 | Accounts made up to 31 March 2004 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (7 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (7 pages) |
20 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
20 May 2004 | Return made up to 24/03/04; full list of members (6 pages) |
18 May 2004 | New director appointed (3 pages) |
18 May 2004 | New director appointed (3 pages) |
19 February 2004 | Particulars of mortgage/charge (5 pages) |
19 February 2004 | Particulars of mortgage/charge (5 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: 19 john street, cullercoates north shields tyne & wear NE30 4PJ (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: 19 john street, cullercoates north shields tyne & wear NE30 4PJ (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (1 page) |
9 April 2003 | New director appointed (1 page) |
9 April 2003 | New director appointed (1 page) |
9 April 2003 | New secretary appointed (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 March 2003 | Incorporation (16 pages) |
24 March 2003 | Incorporation (16 pages) |