Tindale Crescent
Bishop Auckland
Co Durham
DL14 9TJ
Secretary Name | Ms Judith Ann Moran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 17 January 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 111 Etherley Lane Bishop Auckland County Durham DL14 6UQ |
Director Name | Andrew McNaney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Lindisfarne Road Newton Hall Durham DH1 5YQ |
Secretary Name | James McNaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Lindisfarne Road Newton Hall Durham DH1 5YQ |
Director Name | Mr Kenneth Scott |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Sawmills Lane Brandon County Durham DH7 8NS |
Secretary Name | Sonja Maxine Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 January 2007) |
Role | Office Manager |
Correspondence Address | 9 Colling Avenue Seaham Co. Durham SR7 8AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27/28 Frederick Street Sunderland SR1 1LZ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
60 at £1 | Pauline Wright 60.00% Ordinary |
---|---|
20 at £1 | Mr Michael Maddison 20.00% Ordinary |
20 at £1 | Mrs Judith Ann Moran 20.00% Ordinary |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
3 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
15 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
20 November 2008 | Return made up to 19/11/08; full list of members (5 pages) |
27 October 2008 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 November 2007 | Return made up to 19/11/07; full list of members (4 pages) |
20 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2007 | Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page) |
15 February 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Company name changed a mcnaney LIMITED\certificate issued on 22/01/07 (3 pages) |
22 November 2006 | Return made up to 19/11/06; full list of members (3 pages) |
18 July 2006 | Return made up to 19/11/05; full list of members (6 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New secretary appointed (1 page) |
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Incorporation (17 pages) |