Ferryhill
County Durham
DL17 8QX
Secretary Name | Fred Kirby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Alnwick Close Ferryhill County Durham DL17 8QX |
Secretary Name | Fred Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Alnwick Close Ferryhill County Durham DL17 8QX |
Secretary Name | Lynn Denise Sherrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2007) |
Role | Company Director |
Correspondence Address | 2 Cedar Court Spennymoor County Durham DL16 6XQ |
Secretary Name | Graeme James Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 24 College View Consett County Durham DH8 7DP |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,738 |
Current Liabilities | £3,818 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2009 | Application to strike the company off the register (3 pages) |
26 October 2009 | Application to strike the company off the register (3 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 December 2007 | New secretary appointed (1 page) |
21 December 2007 | New secretary appointed (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
14 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page) |
21 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
11 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 February 2005 | Director's particulars changed (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
19 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Ad 19/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Ad 19/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Incorporation (11 pages) |
6 August 2003 | Incorporation (11 pages) |