Durham
DH1 5QT
Director Name | Mr Andrew Russell Pickett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Mr George Luke |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 November 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Kirkside New Herrington Houghton Le Spring Tyne & Wear DH4 4NX |
Director Name | Thomas Bruce Watson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 2008) |
Role | Quantity Surveyor |
Correspondence Address | Brookside Farm Goulton Lane Potto Northallerton North Yorkshire DL6 3HP |
Secretary Name | Thomas Bruce Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 2008) |
Role | Quantity Surveyor |
Correspondence Address | Brookside Farm Goulton Lane Potto Northallerton North Yorkshire DL6 3HP |
Director Name | Stephen Bass |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | Riverside Croft On Tees Darlington Durham DL2 2SX |
Director Name | John Holder |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 2005) |
Role | Sales Director |
Correspondence Address | 7 Dally Mews Newcastle Great Park Newcastle Upon Tyne NE3 5RY |
Director Name | Mr Philip John Young |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2008) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 10 Baulkham Hills Penshaw Houghton Le Spring Tyne & Wear DH4 7RY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 113-117 Stanhope Road South Darlington County Durham DL3 7SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | College |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 July 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2009 | Application for striking-off (1 page) |
7 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 October 2008 | Appointment terminated director philip young (1 page) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 May 2008 | Return made up to 05/04/08; no change of members (8 pages) |
24 April 2008 | Appointment terminated director and secretary thomas watson (1 page) |
6 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 05/04/07; no change of members (8 pages) |
7 January 2007 | Director resigned (1 page) |
16 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 April 2006 | Return made up to 05/04/06; full list of members (9 pages) |
24 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
8 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (7 pages) |
27 April 2005 | Return made up to 05/04/05; full list of members (9 pages) |
20 August 2004 | New director appointed (2 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (6 pages) |
15 July 2004 | Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
5 April 2004 | Incorporation (30 pages) |