Etherley Dene
Bishop Auckland
County Durham
DL14 0TP
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | Mr David Cameron Little |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Woodham Gate Newton Aycliffe County Durham DL5 4UB |
Director Name | Mr Jeffrey John Ayre |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 March 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 4 Lupin Close Etherley Dene Bishop Auckland County Durham DL14 0TP |
Secretary Name | Elizabeth Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Atholl Close Darlington Durham DL1 3PG |
Director Name | Mr David Thomas Scott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | Mr Jeffrey John Ayre |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(6 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lupin Close Bishop Auckland Co Durham DL14 0TP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Filemark Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2005) |
Correspondence Address | 37 Market Street Ferryhill County Durham DL17 8JH |
Registered Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2014 | Final Gazette dissolved following liquidation (1 page) |
7 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2014 | Completion of winding up (1 page) |
7 February 2014 | Completion of winding up (1 page) |
12 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 12 November 2012 (1 page) |
14 August 2012 | Order of court to wind up (2 pages) |
14 August 2012 | Order of court to wind up (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Termination of appointment of a director (1 page) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Termination of appointment of a director (1 page) |
29 March 2011 | Termination of appointment of Jeffrey Ayre as a director (1 page) |
29 March 2011 | Termination of appointment of Jeffrey Ayre as a director (1 page) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Appointment of Mr Jeffrey John Ayre as a director (2 pages) |
31 August 2010 | Appointment of Mr Jeffrey John Ayre as a director (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Michelle Petra Moran on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Michelle Petra Moran on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Michelle Petra Moran on 1 October 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from unit 6 evans business centre belmont industrial estate durham DH1 1ST (1 page) |
1 December 2008 | Director appointed mr david thomas scott (1 page) |
1 December 2008 | Appointment terminated director david scott (1 page) |
1 December 2008 | Appointment terminated secretary elizabeth gibbon (1 page) |
1 December 2008 | Secretary appointed mr david thomas scott (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from unit 6 evans business centre belmont industrial estate durham DH1 1ST (1 page) |
1 December 2008 | Secretary appointed mr david thomas scott (1 page) |
1 December 2008 | Appointment terminated director david scott (1 page) |
1 December 2008 | Appointment terminated secretary elizabeth gibbon (1 page) |
1 December 2008 | Director appointed mr david thomas scott (1 page) |
15 July 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 July 2008 | Return made up to 28/02/08; full list of members (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from unit 5 evans business centre belmont industrial estate durham DH1 1ST (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from unit 5 evans business centre belmont industrial estate durham DH1 1ST (1 page) |
8 April 2008 | Appointment terminated director jeffrey ayre (1 page) |
8 April 2008 | Appointment terminated director jeffrey ayre (1 page) |
1 April 2008 | Director appointed michelle petra moran (2 pages) |
1 April 2008 | Director appointed michelle petra moran (2 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: unit 6 evans business centre belmont industrial estate durham DH1 1ST (1 page) |
18 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
18 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: unit 6 evans business centre belmont industrial estate durham DH1 1ST (1 page) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2006 | Return made up to 18/03/06; full list of members (2 pages) |
19 July 2006 | Return made up to 18/03/06; full list of members (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 33 cockton hill road bishop auckland co durham DL14 6HS (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 33 cockton hill road bishop auckland co durham DL14 6HS (1 page) |
4 January 2006 | Secretary resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 37-38 market street ferryhill county durham DL17 8JH (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 37-38 market street ferryhill county durham DL17 8JH (1 page) |
23 July 2005 | Particulars of mortgage/charge (7 pages) |
23 July 2005 | Particulars of mortgage/charge (7 pages) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
19 July 2005 | Particulars of mortgage/charge (4 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
23 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 March 2004 | Incorporation (15 pages) |
18 March 2004 | Incorporation (15 pages) |