Carrville
Durham
DH1 1LS
Director Name | Gordon Goodwell Joice |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glentress 29 Castlefields Bournmoor County Durham DH4 6HH |
Director Name | Stuart David Meyers |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Deerness Heights Brandon Durham DH7 8TQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Polar House, Lindsey Park North Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Year | 2014 |
---|---|
Net Worth | £682 |
Current Liabilities | £45,636 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2008 | Application for striking-off (1 page) |
11 March 2008 | Application for striking-off (1 page) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 July 2006 | Return made up to 16/04/06; full list of members (3 pages) |
12 July 2006 | Return made up to 16/04/06; full list of members (3 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 July 2005 | Return made up to 16/04/05; full list of members (6 pages) |
27 July 2005 | Return made up to 16/04/05; full list of members (6 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
21 June 2004 | Return made up to 16/04/04; full list of members (6 pages) |
21 June 2004 | Return made up to 16/04/04; full list of members (6 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
16 April 2003 | Incorporation (19 pages) |
16 April 2003 | Incorporation (19 pages) |