I Richards Yard
Crook
County Durham
DL15 9DW
Secretary Name | David Lines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(2 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richards House I Richards Yard Crook County Durham DL15 9DW |
Director Name | Nigel Jonathan Ekins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Woodham Court Lanchester County Durham DH7 0EH |
Director Name | Mr Steven Lines |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 19 John Street Cullercoats North Shields Tyne & Wear NE30 4PJ |
Secretary Name | Mr Steven Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 19 John Street Cullercoats North Shields Tyne & Wear NE30 4PJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(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 | 24 February 2004(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 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Appointment Terminated Director nigel ekins (1 page) |
1 June 2009 | Return made up to 24/02/08; full list of members (4 pages) |
1 June 2009 | Return made up to 24/02/08; full list of members (4 pages) |
1 June 2009 | Appointment terminated director nigel ekins (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 March 2007 | Return made up to 24/02/07; full list of members (8 pages) |
11 March 2007 | Return made up to 24/02/07; full list of members (8 pages) |
19 December 2006 | Secretary resigned;director resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Secretary resigned;director resigned (1 page) |
27 October 2006 | Accounts made up to 28 February 2006 (1 page) |
27 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
8 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
8 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
22 December 2005 | Accounts made up to 28 February 2005 (1 page) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: suite one, forster house finchale road durham county durham DH1 5HL (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: suite one, forster house finchale road durham county durham DH1 5HL (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
8 June 2005 | Return made up to 24/02/05; full list of members (7 pages) |
8 June 2005 | Return made up to 24/02/05; full list of members (7 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | New secretary appointed;new director appointed (1 page) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | New director appointed (1 page) |
3 March 2004 | New secretary appointed;new director appointed (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
2 March 2004 | Resolutions
|
2 March 2004 | Resolutions
|
24 February 2004 | Incorporation (16 pages) |
24 February 2004 | Incorporation (16 pages) |