Cramlington
Northumberland
NE23 6RY
Director Name | Mr Bradley James Condren |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House Anick Hexham Northumberland NE46 4LW |
Secretary Name | Christopehr George Timmins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 59 Lanercost Park Cramlington Northumberland NE23 6RY |
Director Name | Derek Raine |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Property Developer |
Correspondence Address | 13 Broadoak Drive Lanchester County Durham DH7 0PN |
Director Name | Gary Raine |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Property Developer |
Correspondence Address | 13 Broadoak Drive Lanchester County Durham DH7 0PN |
Secretary Name | Derek Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Property Developer |
Correspondence Address | 13 Broadoak Drive Lanchester County Durham DH7 0PN |
Secretary Name | Susan Sheila Timmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Abingdon Square Cramlington Northumberland NE23 2UH |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Unit G21 The Avenues Eleventh Ave North Team Valley Trad Est Gateshead NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£866 |
Cash | £7 |
Current Liabilities | £1,074 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2008 | Application for striking-off (1 page) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 6 abingdon square cramlington northumberland NE23 2UH (1 page) |
15 June 2007 | Return made up to 16/04/07; full list of members (2 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
20 June 2006 | Return made up to 16/04/06; full list of members (2 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
10 June 2005 | Return made up to 16/04/05; full list of members (2 pages) |
1 June 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
14 May 2004 | Return made up to 16/04/04; full list of members (6 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: 13 broadoak drive lanchester co. Durham DH7 0PN (1 page) |
6 December 2003 | Secretary resigned;director resigned (1 page) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Company name changed gary raine LIMITED\certificate issued on 02/12/03 (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
16 April 2003 | Incorporation (14 pages) |