Shotley Bridge
County Durham
DH8 0SE
Director Name | Ronald Frank Sibthorpe |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 July 2007) |
Role | Insurance Executive |
Correspondence Address | Slegaby Beg Quarterbridge Road Douglas Isle Of Man IM2 3RL |
Director Name | Julia Dawn Suddes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 July 2007) |
Role | Wellbeing Worker |
Correspondence Address | 80 Candlish Street South Shields Tyne & Wear NE33 3JP |
Secretary Name | Ronald Frank Sibthorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 July 2007) |
Role | Insurance Executive |
Correspondence Address | Slegaby Beg Quarterbridge Road Douglas Isle Of Man IM2 3RL |
Director Name | Simon Andrew Amstad |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 19 Broomhill Estate Hetton Le Hole Tyne & Wear DH5 9QA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 77 Benfieldside Road Shotley Bridge County Durham DH8 0SE |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Benfieldside |
Built Up Area | Consett |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2005 | Director resigned (1 page) |
22 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
8 February 2005 | Annual return made up to 13/01/05 (2 pages) |
23 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Location of register of members (1 page) |
1 July 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
6 April 2004 | Company name changed peppy LIMITED\certificate issued on 06/04/04 (3 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Incorporation (22 pages) |