Fieldhouse Lane
Durham
DH1 4LP
Secretary Name | Brian Gerard Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 26 Fieldhouse Lane Northend Durham City County Durham DH1 4LP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,140 |
Current Liabilities | £105,967 |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 July 2005 | Return made up to 03/04/05; full list of members
|
11 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Return made up to 03/04/04; full list of members
|
11 November 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Resolutions
|
7 June 2003 | New secretary appointed (1 page) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | New director appointed (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |