Shincliffe
Durham
DH1 2TQ
Director Name | Mr Graham Stephen Hall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Southill Hall Plawsworth Chester Le Street County Durham DH3 4EQ |
Secretary Name | Mr Mark Bradley Cottam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 The Old Sawmill Shincliffe Durham County Durham DH1 2TQ |
Director Name | Mr Andrew John Banks |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 February 2005(3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 October 2008) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 2 Lyndhurst Crescent Lowfell Tyne And Wear NE9 6BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 186 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,536 |
Cash | £2,134 |
Current Liabilities | £6,795 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
8 November 2007 | Application for striking-off (1 page) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 March 2006 | Return made up to 11/01/06; full list of members
|
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
11 January 2005 | Incorporation (16 pages) |