Langley Park
County Durham
DH7 9XL
Director Name | Mrs Marie Terase Peaden |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Beech Court Langley Park County Durham DH7 9XL |
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 October 2007 | Voluntary strike-off action has been suspended (1 page) |
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Application for striking-off (1 page) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 July 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
2 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
12 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
17 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
30 June 2004 | New director appointed (1 page) |
14 June 2004 | New director appointed (3 pages) |
28 January 2004 | Secretary's particulars changed (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe county durham DL5 4RQ (1 page) |
7 December 2003 | New secretary appointed (2 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: lanchester hardware LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Ad 19/11/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Ad 19/11/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
26 November 2003 | Resolutions
|