I Richards Yard
Crook
County Durham
DL15 9DW
Director Name | Nigel Jonathan Ekins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 12a Woodham Court Lanchester County Durham DH7 0EH |
Secretary Name | David Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Richards House I Richards Yard Crook County Durham DL15 9DW |
Secretary Name | Claire Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 2009) |
Role | Company Director |
Correspondence Address | 12 Weavers Court Crook County Durham DL15 8JY |
Registered Address | 10 Weavers Croft Crook County Durham DL15 8JY |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | Annual return made up to 21 October 2011 no member list (2 pages) |
4 November 2011 | Annual return made up to 21 October 2011 no member list (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 December 2010 | Annual return made up to 21 October 2010 no member list (2 pages) |
2 December 2010 | Annual return made up to 21 October 2010 no member list (2 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2010 | Director's details changed for David Lines on 21 October 2009 (2 pages) |
14 May 2010 | Termination of appointment of Claire Simpson as a secretary (1 page) |
14 May 2010 | Annual return made up to 21 October 2009 no member list (2 pages) |
14 May 2010 | Registered office address changed from Unit 14 St Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF on 14 May 2010 (1 page) |
14 May 2010 | Annual return made up to 21 October 2009 no member list (2 pages) |
14 May 2010 | Registered office address changed from Unit 14 st Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF on 14 May 2010 (1 page) |
14 May 2010 | Director's details changed for David Lines on 21 October 2009 (2 pages) |
14 May 2010 | Termination of appointment of Claire Simpson as a secretary (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Accounts made up to 31 October 2008 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Annual return made up to 21/10/08 (2 pages) |
1 June 2009 | Annual return made up to 21/10/08 (2 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from suite one jordan house finchale road durham city co durham DH1 5HL (1 page) |
29 August 2008 | Accounts made up to 31 October 2007 (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
26 June 2008 | Appointment Terminated Director nigel ekins (1 page) |
26 June 2008 | Secretary appointed claire simpson (2 pages) |
26 June 2008 | Secretary appointed claire simpson (2 pages) |
26 June 2008 | Appointment Terminated Secretary david lines (1 page) |
26 June 2008 | Appointment terminated director nigel ekins (1 page) |
26 June 2008 | Appointment terminated secretary david lines (1 page) |
30 November 2007 | Annual return made up to 21/10/07 (4 pages) |
30 November 2007 | Annual return made up to 21/10/07 (4 pages) |
8 May 2007 | Accounts made up to 31 October 2006 (1 page) |
8 May 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
10 November 2006 | Annual return made up to 21/10/06 (4 pages) |
10 November 2006 | Annual return made up to 21/10/06 (4 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
23 August 2006 | Accounts made up to 31 October 2005 (1 page) |
12 December 2005 | Annual return made up to 21/10/05 (4 pages) |
12 December 2005 | Annual return made up to 21/10/05 (4 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: suite one forster house finchale road durham city county durham DH1 5HL (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: suite one forster house finchale road durham city county durham DH1 5HL (1 page) |
21 October 2004 | Incorporation (20 pages) |