Bearpark
Durham
DH7 7TA
Secretary Name | Gemma Amanda Monica Hope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(6 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 25 Hilltop Road Bearpark Durham DH7 7TA |
Secretary Name | Peter Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Hilltop Road Bearpark Durham DH7 7TA |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 25 Hilltop Road Bearpark Durham DH7 7TA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Bearpark |
Ward | Deerness |
Built Up Area | Ushaw Moor |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2005 | Return made up to 12/03/05; full list of members (6 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (1 page) |
15 March 2004 | New director appointed (1 page) |
12 March 2004 | New secretary appointed (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Incorporation (11 pages) |