Windlestone Park
Ferryhill
County Durham
DL17 0LZ
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | Mr Jason Conrad Allison |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 High West Road Crook County Durham DL15 9NS |
Secretary Name | Mr Jason Conrad Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 High West Road Crook County Durham DL15 9NS |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 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 | 26 May 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
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 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 13 November 2012 (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-12
|
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-12
|
9 September 2010 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
9 September 2010 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
31 August 2010 | Termination of appointment of Jason Allison as a director (1 page) |
31 August 2010 | Termination of appointment of Jason Allison as a director (1 page) |
24 March 2010 | Director's details changed for Jason Conrad Allison on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Kenneth Allison on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Jason Conrad Allison on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Kenneth Allison on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Jason Conrad Allison on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Kenneth Allison on 1 October 2009 (2 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
31 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 February 2006 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
26 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: pixl LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
2 June 2004 | New director appointed (3 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | New director appointed (3 pages) |
2 June 2004 | Ad 26/05/04--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
2 June 2004 | Ad 26/05/04--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
2 June 2004 | Ad 26/05/04--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Registered office changed on 02/06/04 from: pixl LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed;new director appointed (3 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New secretary appointed;new director appointed (3 pages) |
2 June 2004 | Ad 26/05/04--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
26 May 2004 | Incorporation (18 pages) |
26 May 2004 | Incorporation (18 pages) |