Birtley
County Durham
DH3 1DE
Director Name | David Thompson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 27 Myrtle Avenue Dunston Gateshead Tyne & Wear NE11 9UD |
Secretary Name | Anthony Fitzgibbon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 13 Station Lane Birtley County Durham DH3 1DE |
Secretary Name | David Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 27 Myrtle Avenue Dunston Gateshead Tyne & Wear NE11 9UD |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Unit G21 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £66,000 |
Gross Profit | £37 |
Net Worth | -£4,879 |
Cash | £330 |
Current Liabilities | £5,209 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
15 January 2007 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
31 October 2006 | Return made up to 12/06/06; full list of members
|
31 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2005 | Return made up to 12/06/05; full list of members
|
9 June 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
8 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
21 April 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
20 October 2003 | New director appointed (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
12 June 2003 | Incorporation (14 pages) |