Durham
County Durham
DH1 3QJ
Director Name | Mr Keith Johnson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(same day as company formation) |
Role | Chartered Surveyors |
Country of Residence | England |
Correspondence Address | Leazes House Leazes Place Durham DH1 1RE |
Director Name | Dr Jon Frank Levick |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(same day as company formation) |
Role | Doctor |
Correspondence Address | River View Windorama Villas Ebchester County Durham DH8 0PW |
Secretary Name | Mrs Andrea Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Woodhall Spa The Fairways Houghton Le Spring Tyne & Wear DH4 4QL |
Secretary Name | Susan Mary Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2003(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2004) |
Role | Accountant |
Correspondence Address | Wesley Place Fir Tree Crook County Durham DL15 8BN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 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 | 01 May 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £99 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2005 | Registered office changed on 09/07/05 from: construction house esh road ushaw moor county durham DH7 7PN (1 page) |
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2005 | Application for striking-off (1 page) |
23 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 August 2004 | Return made up to 01/05/04; full list of members (10 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
15 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
15 August 2003 | Ad 01/05/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |