Hamsterley
Bishop Auckland
County Durham
DL13 3QF
Secretary Name | Emma Christine Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Hamsterley Bishop Auckland Durham DL13 3QF |
Director Name | Calum Richard Gillhespy |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 24 February 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Richmond Station Station Yard Richmond North Yorkshire DL10 4LD |
Director Name | Mr Philip John Scott-Priestley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Station Station Yard Richmond North Yorkshire DL10 4LD |
Website | www.gscgrays.co.uk/ |
---|---|
Telephone | 01677 422400 |
Telephone region | Bedale |
Registered Address | The Lodge, Hamsterley Bishop Auckland Durham DL13 3QF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Hamsterley |
Ward | Evenwood |
Built Up Area | Hamsterley (nr Witton-le-Wear) |
3k at £1 | Gsc Grays LTD 75.00% Ordinary B |
---|---|
1000 at £1 | Gsc Grays LTD 25.00% Ordinary A |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2014 | Director's details changed for Calum Richard Gillhespy on 1 March 2014 (2 pages) |
12 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Calum Richard Gillhespy on 1 March 2014 (2 pages) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2014 | Annual return made up to 19 October 2013 with a full list of shareholders (7 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 March 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Appointment of Philip Scott-Priestley as a director (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 November 2009 | Director's details changed for Calum Richard Gillhespy on 19 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Nc inc already adjusted 31/03/08 (1 page) |
10 April 2008 | Ad 31/03/08\gbp si 3999@1=3999\gbp ic 1/4000\ (2 pages) |
10 April 2008 | Resolutions
|
26 October 2007 | Return made up to 19/10/07; no change of members (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
15 December 2004 | Resolutions
|
11 December 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
26 November 2004 | New director appointed (2 pages) |
29 October 2004 | Incorporation (12 pages) |