Coal Road Marwood
Barnard Castle
Co Durham
DL12 8RP
Director Name | Beau Damean Stevens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2004(1 day after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 November 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Parkside 23 Durham Road Bishop Auckland County Durham DL14 7HU |
Secretary Name | Mr Kevin Michael Everitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2004(1 day after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Farm Coal Road Marwood Barnard Castle Co Durham DL12 8RP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Old Forge Site Hackworth Industrial Park Byerley Road Shildon County Durham DL4 1HF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2010 | Application to strike the company off the register (3 pages) |
5 August 2010 | Application to strike the company off the register (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 May 2009 | Director and secretary's change of particulars / kevin everitt / 23/02/2009 (2 pages) |
5 May 2009 | Director and Secretary's Change of Particulars / kevin everitt / 23/02/2009 / (2 pages) |
19 February 2009 | Return made up to 15/07/08; full list of members (4 pages) |
19 February 2009 | Return made up to 15/07/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
15 August 2007 | Return made up to 15/07/07; no change of members
|
15 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
30 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
23 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
23 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
16 June 2005 | Accounting reference date extended from 31/07/05 to 30/11/05 (1 page) |
16 June 2005 | Accounting reference date extended from 31/07/05 to 30/11/05 (1 page) |
21 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | Ad 16/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2004 | Ad 16/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Incorporation (9 pages) |
15 July 2004 | Incorporation (9 pages) |