Maiden Law
Lanchester
Co Durham
DH7 0RA
Director Name | Ian Harland |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Lodge Langley Close Maiden Law Lanchester Co Durham DH7 0RA |
Secretary Name | Janice Ross |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Langley Avenue Burnhope County Durham DH7 0AG |
Secretary Name | Janice Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Langley Avenue Burnhope County Durham DH7 0AG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 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 | 12 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Built Up Area | Consett |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | Termination of appointment of Janice Ross as a secretary (1 page) |
27 August 2010 | Termination of appointment of Janice Ross as a secretary (1 page) |
14 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 November 2009 | Director's details changed for Ian Harland on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders Statement of capital on 2009-11-06
|
6 November 2009 | Director's details changed for Ian Harland on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ian Harland on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders Statement of capital on 2009-11-06
|
17 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
1 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
1 June 2006 | Accounts made up to 31 October 2005 (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
4 April 2006 | Particulars of mortgage/charge (4 pages) |
4 April 2006 | Particulars of mortgage/charge (4 pages) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | Return made up to 12/10/05; full list of members (3 pages) |
20 March 2006 | Return made up to 12/10/05; full list of members (3 pages) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Ad 12/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Ad 12/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
5 December 2005 | Company name changed usp (dream beach 2005) LIMITED\certificate issued on 05/12/05 (2 pages) |
5 December 2005 | Company name changed usp (dream beach 2005) LIMITED\certificate issued on 05/12/05 (2 pages) |
12 October 2004 | Incorporation (16 pages) |
12 October 2004 | Incorporation (16 pages) |