East Cowton
North Allerton
North Yorkshire
DL7 0BD
Director Name | Douglas Holdsworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Golden Acres East Cowton North Allerton North Yorkshire DL7 0BD |
Secretary Name | Christine Holdsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Golden Acres East Cowton North Allerton North Yorkshire DL7 0BD |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£69,060 |
Cash | £47 |
Current Liabilities | £125,485 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2009 | Liquidators statement of receipts and payments to 30 March 2009 (5 pages) |
8 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Statement of affairs with form 4.19 (7 pages) |
1 July 2008 | Appointment of a voluntary liquidator (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 15 foster avenue beeston nottingham NG9 1AE (1 page) |
21 February 2008 | Amended accounts made up to 30 September 2006 (5 pages) |
24 August 2007 | Return made up to 18/06/07; full list of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
15 July 2005 | Particulars of mortgage/charge (7 pages) |
4 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
7 June 2005 | Particulars of mortgage/charge (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 July 2004 | Return made up to 18/06/04; full list of members
|
15 April 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
25 June 2003 | Ad 18/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |