Birkdale View
Consett
County Durham
DH8 7NH
Secretary Name | Colin Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 1 York Road St Annes On Sea Lancashire FY8 1HP |
Director Name | Barbara Ann Malcolm |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36, Harelaw Gardens Catchgate Stanley County Durham DH9 8DG |
Secretary Name | Delphine Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Briardene Lanchester Co Durham DH7 0QD |
Registered Address | 30 Langdon Close Birkdale View Consett County Durham DH8 7NH |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Delves Lane |
Built Up Area | Consett |
Year | 2014 |
---|---|
Current Liabilities | £15,567 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 September 2005 | Return made up to 12/05/05; full list of members
|
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 July 2004 | Return made up to 12/05/04; full list of members (6 pages) |
14 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
30 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
7 November 2003 | Particulars of mortgage/charge (15 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Incorporation (14 pages) |