I Richards Yard
Crook
County Durham
DL15 9DW
Secretary Name | David Lines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richards House I Richards Yard Crook County Durham DL15 9DW |
Secretary Name | Claire Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 January 2011) |
Role | Company Director |
Correspondence Address | 15 Coronation Terrace Helmington Row Crook County Durham DL15 0RX |
Director Name | Ms Marianne Brenda Lines |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Richards Yard Crook County Durham DL15 9DW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 14 St Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Greater Willington |
Ward | Willington and Hunwick |
Year | 2014 |
---|---|
Net Worth | £340 |
Cash | £2,400 |
Current Liabilities | £41,677 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | Application to strike the company off the register (3 pages) |
28 September 2010 | Application to strike the company off the register (3 pages) |
5 February 2009 | Return made up to 30/09/08; full list of members (4 pages) |
5 February 2009 | Return made up to 30/09/08; full list of members (4 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one jordan hosue finchale road durham city county durham DH1 5HL (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one jordan hosue finchale road durham city county durham DH1 5HL (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 July 2008 | Appointment terminated director marianne lines (1 page) |
7 July 2008 | Appointment Terminated Director marianne lines (1 page) |
10 December 2007 | Return made up to 30/09/07; full list of members (7 pages) |
10 December 2007 | Return made up to 30/09/07; full list of members (7 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | New secretary appointed (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 October 2006 | Return made up to 30/09/06; full list of members
|
18 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 March 2006 | Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2006 | Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: suite one forster house finchale road durham county durham DH1 5HL (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: suite one forster house finchale road durham county durham DH1 5HL (1 page) |
2 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
5 August 2005 | Accounts made up to 30 September 2004 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
3 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
3 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | New director appointed (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed;new director appointed (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New secretary appointed;new director appointed (1 page) |
11 February 2004 | Secretary resigned (1 page) |
30 September 2003 | Incorporation (16 pages) |