Dipton
Stanley
Durham
DH9 9HA
Director Name | Kevin Kelly |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(same day as company formation) |
Role | Office Manager Safety Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Highsteads Medomsley Consett Durham DH8 6QA |
Secretary Name | Ann Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | White Wings Dipton Stanley Durham DH9 9HA |
Director Name | Kevin Kelly Senior |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 June 2007(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 October 2011) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whitewings Dipton Stanley County Durham DH9 9HA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rmt, Gosforth Park Avenue Gosforth Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
18 May 2010 | Director's details changed for Kevin Kelly on 3 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Ann Kelly on 3 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Kevin Kelly Senior on 3 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Ann Kelly on 3 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Kevin Kelly Senior on 3 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Ann Kelly on 3 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Kevin Kelly on 3 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Kevin Kelly on 3 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Kevin Kelly Senior on 3 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
12 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Statement of rights variation attached to shares (2 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Statement of rights variation attached to shares (2 pages) |
5 August 2008 | Return made up to 04/04/08; full list of members (4 pages) |
5 August 2008 | Return made up to 04/04/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 June 2007 | Return made up to 04/04/07; full list of members (3 pages) |
11 June 2007 | Return made up to 04/04/07; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne NE22 1QQ (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne NE22 1QQ (1 page) |
4 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 June 2004 | Return made up to 09/04/04; full list of members
|
15 June 2004 | Return made up to 09/04/04; full list of members (7 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
20 August 2003 | Ad 01/07/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
20 August 2003 | Ad 01/07/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
20 August 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New secretary appointed;new director appointed (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed;new director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Nc inc already adjusted 09/04/03 (1 page) |
7 May 2003 | Resolutions
|
7 May 2003 | Nc inc already adjusted 09/04/03 (1 page) |
9 April 2003 | Incorporation (16 pages) |
9 April 2003 | Incorporation (16 pages) |