Douglas Lane, Howden Le Wear
Crook
Co Durham
DL15 8EE
Director Name | Paul Finnigan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(same day as company formation) |
Role | Buiulding |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stainton Way Peterlee Durham SR8 2BJ |
Secretary Name | Mr Philip Currah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(same day as company formation) |
Role | Building |
Country of Residence | England |
Correspondence Address | Douglas Cottage Douglas Lane, Howden Le Wear Crook Co Durham DL15 8EE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 23 Yarm Road Stockton On Tees TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Application to strike the company off the register (3 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
7 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 March 2011 | Director's details changed for Paul Finnigan on 1 May 2010 (2 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Director's details changed for Paul Finnigan on 1 May 2010 (2 pages) |
15 March 2011 | Director's details changed for Paul Finnigan on 1 May 2010 (2 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 November 2010 | Director's details changed for Paul Finnigan on 1 January 2010 (2 pages) |
3 November 2010 | Director's details changed for Paul Finnigan on 1 January 2010 (2 pages) |
3 November 2010 | Director's details changed for Paul Finnigan on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Paul Finnigan on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Philip Currah on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Philip Currah on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Paul Finnigan on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Paul Finnigan on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Philip Currah on 1 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 December 2006 | Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page) |
18 December 2006 | Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: suite 36 concorde business centre concorde way preston farm ind est stockton on tees cleveland TS18 3RB (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: suite 36 concorde business centre concorde way preston farm ind est stockton on tees cleveland TS18 3RB (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 March 2006 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
13 March 2006 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
10 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
10 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
6 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
28 April 2005 | Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page) |
28 April 2005 | Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page) |
21 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Ad 19/10/04--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
27 October 2004 | Ad 19/10/04--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Ad 09/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
24 March 2004 | Ad 09/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Incorporation (16 pages) |
9 March 2004 | Incorporation (16 pages) |