Durham
DH1 2AL
Director Name | Mr Beverley John Thompson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(8 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | J N Straughan & Co Framwell House Framwelgate Durham City County Durham DH1 5SU |
Director Name | Mr Ross Crouch Beedle |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | High Oustley Allendale NE47 9NN |
Director Name | Dr William Glynn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Station House Longhirst Morpeth Northumberland NE61 3HZ |
Secretary Name | Dr William Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Station House Longhirst Morpeth Northumberland NE61 3HZ |
Secretary Name | Anthony John Leatherbarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodlands Avenue Harrogate HG2 7SJ |
Director Name | Christopher Leslie Urwin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 February 2005) |
Role | Housing Manager |
Correspondence Address | 21 St Helens Lane Corbridge Northumberland NE45 5JE |
Director Name | Anthony John Leatherbarrow |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodlands Avenue Harrogate HG2 7SJ |
Director Name | Jean Frances Thompson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(5 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ryedale Durham Co Durham DH1 2AL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | J N Straughan & Co Framwell House Framwelgate Durham City County Durham DH1 5SU |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | -£903,458 |
Cash | £3,012 |
Current Liabilities | £906,470 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
7 June 2015 | Application to strike the company off the register (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 September 2014 | Annual return made up to 5 June 2014 no member list (3 pages) |
4 September 2014 | Annual return made up to 5 June 2014 no member list (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 July 2013 | Annual return made up to 5 June 2013 no member list (3 pages) |
5 July 2013 | Annual return made up to 5 June 2013 no member list (3 pages) |
5 July 2013 | Annual return made up to 5 June 2013 no member list (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 September 2012 | Annual return made up to 5 June 2012 no member list (3 pages) |
12 September 2012 | Annual return made up to 5 June 2012 no member list (3 pages) |
12 September 2012 | Annual return made up to 5 June 2012 no member list (3 pages) |
11 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
11 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
11 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages) |
11 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
11 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages) |
11 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages) |
11 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages) |
11 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
11 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages) |
11 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
11 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
11 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 June 2011 | Appointment of Mr Beverley John Thompson as a director (2 pages) |
21 June 2011 | Appointment of Mr Beverley John Thompson as a director (2 pages) |
21 June 2011 | Termination of appointment of Jean Thompson as a director (1 page) |
21 June 2011 | Termination of appointment of Jean Thompson as a director (1 page) |
14 June 2011 | Annual return made up to 5 June 2011 no member list (3 pages) |
14 June 2011 | Annual return made up to 5 June 2011 no member list (3 pages) |
14 June 2011 | Annual return made up to 5 June 2011 no member list (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 June 2010 | Annual return made up to 5 June 2010 no member list (2 pages) |
8 June 2010 | Annual return made up to 5 June 2010 no member list (2 pages) |
8 June 2010 | Annual return made up to 5 June 2010 no member list (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 March 2010 | Termination of appointment of Anthony Leatherbarrow as a secretary (1 page) |
1 March 2010 | Termination of appointment of Anthony Leatherbarrow as a director (1 page) |
1 March 2010 | Termination of appointment of Anthony Leatherbarrow as a director (1 page) |
1 March 2010 | Termination of appointment of Anthony Leatherbarrow as a secretary (1 page) |
18 June 2009 | Director appointed jean frances thompson (2 pages) |
18 June 2009 | Director appointed jean frances thompson (2 pages) |
8 June 2009 | Annual return made up to 05/06/09 (2 pages) |
8 June 2009 | Annual return made up to 05/06/09 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 June 2008 | Annual return made up to 05/06/08 (2 pages) |
16 June 2008 | Annual return made up to 05/06/08 (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 October 2007 | Annual return made up to 05/06/07 (3 pages) |
30 October 2007 | Annual return made up to 05/06/07 (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: j n straughan & co framwell house framwelgate durham city co durham DH1 5SU (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: j n straughan & co framwell house framwelgate durham city co durham DH1 5SU (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: priory centre 15 priory street york yorkshire YO1 6ET (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: priory centre 15 priory street york yorkshire YO1 6ET (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 44A priestpopple hexham northumberland NE46 1PQ (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 44A priestpopple hexham northumberland NE46 1PQ (1 page) |
28 June 2006 | Annual return made up to 05/06/06 (3 pages) |
28 June 2006 | Annual return made up to 05/06/06 (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Annual return made up to 05/06/05 (3 pages) |
6 September 2005 | Annual return made up to 05/06/05 (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Annual return made up to 05/06/04
|
10 September 2004 | Annual return made up to 05/06/04
|
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | New director appointed (3 pages) |
31 July 2004 | Particulars of mortgage/charge (7 pages) |
31 July 2004 | Particulars of mortgage/charge (7 pages) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | New secretary appointed (1 page) |
25 May 2004 | New secretary appointed (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
5 June 2003 | Incorporation (19 pages) |
5 June 2003 | Incorporation (19 pages) |