Spennymoor
County Durham
DL16 7UN
Director Name | Michael Jeremy Rennie Turner |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 11a Rookery Gardens Rushyford Durham DL17 0LR |
Secretary Name | Alex Ian Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(same day as company formation) |
Role | Designer |
Correspondence Address | 8 Holindale Spennymoor County Durham DL16 7UN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8 Holindale Spennymoor County Durham DL16 7UN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Spennymoor |
Built Up Area | Spennymoor |
Year | 2014 |
---|---|
Net Worth | -£9,173 |
Cash | £60 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2007 | Voluntary strike-off action has been suspended (1 page) |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2007 | Application for striking-off (1 page) |
6 July 2006 | Total exemption full accounts made up to 30 April 2006 (3 pages) |
3 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 30 April 2005 (3 pages) |
6 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
9 March 2005 | Total exemption full accounts made up to 30 April 2004 (3 pages) |
18 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New secretary appointed;new director appointed (2 pages) |