Bearpark
County Durham
DH7 7DG
Secretary Name | Mr Peter Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(same day as company formation) |
Role | Construction |
Correspondence Address | 12 Victor Terrace Bearpark County Durham DH7 7DG |
Director Name | Mrs Carol Ann Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 September 2009) |
Role | Clerical Assistant |
Correspondence Address | 12 Victor Terrace Bearpark Durham County Durham DH7 7DG |
Director Name | Alan Rose |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Construction |
Correspondence Address | Lindon Lea Lindon Mews Langley Park Co Durham DH7 9DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £22,567 |
Cash | £14 |
Current Liabilities | £515,945 |
Latest Accounts | 26 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 September |
27 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2009 | Notice of move from Administration to Dissolution (14 pages) |
27 June 2009 | Administrator's progress report to 18 June 2009 (14 pages) |
27 December 2008 | Notice of extension of period of Administration (1 page) |
16 December 2008 | Administrator's progress report to 18 June 2008 (19 pages) |
10 March 2008 | Statement of administrator's proposal (20 pages) |
7 January 2008 | Appointment of an administrator (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: 1ST floor creative park riverside industrial estate langley park durham DH7 9TT (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
1 May 2007 | Return made up to 27/03/07; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 26 September 2005 (6 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Return made up to 27/03/05; full list of members
|
25 February 2005 | Particulars of mortgage/charge (7 pages) |
2 February 2005 | Particulars of mortgage/charge (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 26 September 2004 (7 pages) |
28 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
28 April 2004 | Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2003 | Accounting reference date extended from 31/03/04 to 26/09/04 (1 page) |
22 September 2003 | New secretary appointed;new director appointed (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |