Barnard Castle
County Durham
DL12 8AY
Director Name | Mr Ashley Tunstall |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cecil Road Barnard Castle Durham DL12 8AL |
Director Name | Mr Liam Stephen John Glasper |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Clarence Gardens Bishop Auckland County Durham DL14 7RB |
Secretary Name | Kevin Michael Everitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hawthorn Drive Barnard Castle County Durham DL12 8AY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Akv Building Hackworth Industrial Park Shildon 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 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2007 | Application for striking-off (1 page) |
28 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
18 December 2006 | Return made up to 08/12/06; full list of members (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
2 March 2006 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
10 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Ad 08/12/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
1 February 2005 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Director resigned (1 page) |