Staindrop
County Durham
DL2 3PE
Director Name | Paul William Sowerby |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Office Square Staindrop Darlington County Durham DL2 3NG |
Secretary Name | Brighid Mulley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Beechside Staindrop County Durham DL2 3PE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Office Unit 3 Shildon Business Dabble Duck Centre Industrial Estate, Shildon County Durham DL4 2RF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
Year | 2014 |
---|---|
Net Worth | -£132,050 |
Current Liabilities | £2,108,576 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | Completion of winding up (1 page) |
24 July 2008 | Order of court to wind up (1 page) |
21 March 2008 | Notice of appointment of receiver or manager (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 5 victoria avenue bishop auckland co durham DL14 7JH (1 page) |
8 August 2007 | Return made up to 29/05/06; full list of members (3 pages) |
15 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 1ST floor block 1 st cuthberts house aycliffe industrial park newton aycliffe county durham DL5 6DL (1 page) |
8 August 2005 | Return made up to 29/05/05; full list of members (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 August 2004 | Director's particulars changed (1 page) |
17 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
2 June 2004 | £ ic 47002/7002 14/05/04 £ sr 40000@1=40000 (1 page) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 1 beechside staindrop county durham DL2 3PE (1 page) |
17 February 2004 | Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page) |
22 September 2003 | Ad 08/09/03-08/09/03 £ si 40000@1=40000 £ ic 7002/47002 (2 pages) |
15 September 2003 | Ad 18/08/03--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Nc inc already adjusted 05/08/03 (1 page) |
9 June 2003 | New secretary appointed;new director appointed (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New director appointed (1 page) |
29 May 2003 | Incorporation (10 pages) |