Haswell
Durham
DH6 2BQ
Director Name | Mr Peter David Stephenson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2004(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Laburnum Close South Hylton Sunderland Tyne & Wear SR4 0JJ |
Director Name | Andrew Quentin Johnson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 14 Church Street Howden Le Wear Crook County Durham DL15 8HH |
Secretary Name | Andrew Quentin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 14 Church Street Howden Le Wear Crook County Durham DL15 8HH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 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 | 08 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 August 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
27 August 2010 | Bona Vacantia disclaimer (1 page) |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2008 | Appointment Terminate, Director And Secretary Andrew Quentin Johnson Logged Form (1 page) |
10 July 2008 | Appointment terminate, director and secretary andrew quentin johnson logged form (1 page) |
9 July 2008 | Appointment terminated secretary andrew johnson (1 page) |
9 July 2008 | Appointment terminated director andrew johnson (1 page) |
9 July 2008 | Appointment Terminated Director andrew johnson (1 page) |
9 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
9 July 2008 | Appointment Terminated Secretary andrew johnson (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from bmpa house 6 laburnum close south hylton sunderland tyne & wear SR4 0JJ (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from bmpa house 6 laburnum close south hylton sunderland tyne & wear SR4 0JJ (1 page) |
23 July 2007 | Return made up to 08/07/07; no change of members (7 pages) |
23 July 2007 | Return made up to 08/07/07; no change of members
|
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
14 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Return made up to 08/07/05; full list of members
|
16 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
30 July 2004 | Ad 28/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 July 2004 | Ad 28/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed;new director appointed (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | New secretary appointed;new director appointed (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | Director resigned (1 page) |
8 July 2004 | Incorporation (16 pages) |
8 July 2004 | Incorporation (16 pages) |