Peterlee
County Durham
SR8 1NA
Director Name | Graeme Reid |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Stockton Road Easington Village Co Durham SR8 3AZ |
Secretary Name | Ann Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Hatfield Place Peterlee County Durham SR8 5TG |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(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 | 09 March 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 142 Hatfield Place Peterlee County Durham SR8 5TG |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Peterlee |
Ward | Peterlee East |
Built Up Area | Peterlee |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2009 | Director's change of particulars / graeme reid / 18/03/2009 (1 page) |
11 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2009 | Application for striking-off (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
16 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
10 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
4 January 2006 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
28 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (3 pages) |
3 September 2004 | New secretary appointed (2 pages) |
7 August 2004 | Particulars of mortgage/charge (4 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: adams and reid developments LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Resolutions
|