Durham
County Durham
DH1 1TX
Director Name | Sarah Elizabeth Tonks |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Property |
Correspondence Address | Smithy Cottage Cornsay Durham County Durham DH7 9EL |
Secretary Name | Sarah Elizabeth Tonks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Property |
Correspondence Address | Smithy Cottage Cornsay Durham County Durham DH7 9EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Collingwood House, Church Square Hartlepool Cleveland TS24 7EN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,391 |
Net Worth | -£63,619 |
Cash | £134 |
Current Liabilities | £338,753 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2008 | Return made up to 02/07/08; no change of members (7 pages) |
14 August 2007 | Return made up to 02/07/07; full list of members
|
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
24 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
25 May 2006 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
25 May 2006 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
6 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members
|
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |