Durham
DH1 1TW
Director Name | Mr John Corbitt Barnsley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2016(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Secretary Name | Helen Louise Austin |
---|---|
Status | Closed |
Appointed | 24 March 2016(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 January 2018) |
Role | Company Director |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Spencer Trerise Glanville |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Gateshead Tyne & Wear NE11 0PJ |
Director Name | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Secretary Name | Robert James Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Secretary Name | Mr Phillip Nigel Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 May 2009) |
Role | Chartered Accountant |
Correspondence Address | 8 Ladyrigg Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9QS |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridle Cottage Dolly Lane Yafforth Northallerton DL7 0LH |
Director Name | Mr Christopher John Dalzell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 December 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Thomas Michael Scott Wooldridge |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Richard Mark Wright |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 3DX |
Secretary Name | Thomas Michael Scott Wooldridge |
---|---|
Status | Resigned |
Appointed | 26 September 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2009(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 September 2014) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lgl Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2017 | Application to strike the company off the register (3 pages) |
11 August 2017 | Change of details for Mr Robert William Jefferson as a person with significant control on 31 May 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Spencer Trerise Glanville on 31 May 2017 (2 pages) |
11 August 2017 | Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
11 August 2017 | Secretary's details changed for Helen Louise Austin on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 3DX to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 31 May 2017 (1 page) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 September 2016 | Termination of appointment of Richard Mark Wright as a director on 31 August 2016 (1 page) |
31 July 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 (2 pages) |
1 April 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 24 March 2016 (1 page) |
1 April 2016 | Appointment of Helen Louise Austin as a secretary on 24 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr John Corbitt Barnsley as a director on 24 March 2016 (2 pages) |
18 December 2015 | Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page) |
13 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
14 May 2015 | Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages) |
14 May 2015 | Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages) |
20 March 2015 | Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Christopher John Dalzell on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Richard Mark Wright on 20 March 2015 (2 pages) |
29 September 2014 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 3DX on 29 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Prima Secretary Limited as a secretary on 16 September 2014 (1 page) |
26 September 2014 | Appointment of Thomas Michael Scott Wooldridge as a secretary on 26 September 2014 (2 pages) |
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
7 June 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
27 July 2012 | Director's details changed for Thomas Michael Scott Wooldridge on 17 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Secretary's details changed for Prima Secretary Limited on 17 July 2010 (2 pages) |
25 March 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
4 June 2009 | Director appointed richard mark wright (3 pages) |
4 June 2009 | Appointment terminated secretary phillip blain (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from clb 1 park place canary wharf london E14 4HJ (1 page) |
4 June 2009 | Director appointed thomas michael scott wooldridge (3 pages) |
4 June 2009 | Appointment terminated director david biesterfield (1 page) |
4 June 2009 | Director appointed christopher john dalzell (4 pages) |
4 June 2009 | Secretary appointed prima secretary LIMITED (2 pages) |
4 June 2009 | Appointment terminated director david horrocks (1 page) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director resigned (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
26 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
5 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
4 May 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New secretary appointed;new director appointed (3 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
14 August 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (19 pages) |