Dipton
Stanley
Co. Durham
DH9 9BQ
Secretary Name | Philippa Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 February 2010) |
Role | Bank Clerk |
Correspondence Address | 64 Lily Gardens Dipton Stanley County Durham DH9 9BQ |
Director Name | Frederick Alfred Byron Pearce |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gleneagles Court Saltersgill Middlesbrough TS4 3LR |
Secretary Name | Frederick Alfred Byron Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gleneagles Court Saltersgill Middlesbrough TS4 3LR |
Registered Address | Adams Irving Majeed 145 Albert Road Middlesbrough Cleveland TS1 2PP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £24,269 |
Cash | £4,487 |
Current Liabilities | £34,014 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from unit 33B number one ind est consett durham DH8 6SZ (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from unit 33B number one ind est consett durham DH8 6SZ (1 page) |
20 November 2008 | Return made up to 23/09/08; full list of members (3 pages) |
20 November 2008 | Return made up to 23/09/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
11 October 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 7C drum industrial estate chester le street durham DH2 1AG (1 page) |
11 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
11 October 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 7C drum industrial estate chester le street durham DH2 1AG (1 page) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Location of register of members (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 5 collingwood court, riverside park, middlesbrough cleveland TS2 1RP (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 5 collingwood court, riverside park, middlesbrough cleveland TS2 1RP (1 page) |
31 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
23 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 28 collingwood court riverside park middlesborough cleveland TS2 1RP (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 28 collingwood court riverside park middlesborough cleveland TS2 1RP (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 3 northiam close, stainton park hemlington middlesbrough TS8 9TF (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 3 northiam close, stainton park hemlington middlesbrough TS8 9TF (1 page) |
28 January 2005 | Company name changed communique 2000 LIMITED\certificate issued on 28/01/05 (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Company name changed communique 2000 LIMITED\certificate issued on 28/01/05 (2 pages) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
27 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Incorporation (9 pages) |