South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director Name | Mrs Denise Joan Fielding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2013(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 28 September 2021) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Novus Business Centre Judson Road North West Ind Est Peterlee County Durham SR8 2QJ |
Director Name | Eddie Hutchinson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 17 South Crescent North End Durham County Durham DH1 4NF |
Director Name | Mr Shaun Stuart |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Edward Street Bishop Auckland County Durham DL14 7DT |
Director Name | Andrew Michael Quain |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 6 Skiplam Close Stainton View Middlesbrough Cleveland TS8 9RG |
Director Name | Mr Ronald Batty |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Stonehouse The Avenue Greencroft Stanley Co Durham DH9 8NX |
Secretary Name | Mr Shaun Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Edward Street Bishop Auckland County Durham DL14 7DT |
Director Name | Sarah Louise Slaven |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 days after company formation) |
Appointment Duration | 4 years (resigned 31 March 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Farringdon Road North Shields Tyne & Wear NE30 3EY |
Director Name | Julie Underwood |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 November 2007) |
Role | Manager |
Correspondence Address | 10 Hall Close Carlton Stockton On Tees Cleveland TS21 1PW |
Director Name | Karl Bone |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Terrace Darlington County Durham DL1 5JA |
Director Name | Mr Stephen William Armstrong |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Langholm Road East Boldon Tyne & Wear NE36 0ED |
Director Name | Mr Peter Chapman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(4 years after company formation) |
Appointment Duration | 4 years (resigned 25 April 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 The Mews Middle Herrington Sunderland Tyne And Wear SR3 3TD |
Director Name | Mr Joseph James Murray |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2016) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 100 Orchard Grove Stanley County Durham DH9 8NL |
Director Name | Mr John Thomas Lyle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mile House Bridge End Chester Le Street County Durham DH3 3RA |
Secretary Name | Ronald Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2016) |
Role | Company Director |
Correspondence Address | Mile House Bridge End Chester Le Street County Durham DH3 3RA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | cdcenterpriseagency.com |
---|
Registered Address | Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Address Matches | 8 other UK companies use this postal address |
200 at £1 | Cdcea 25.00% Ordinary |
---|---|
200 at £1 | Dea 25.00% Ordinary |
200 at £1 | Edbs 25.00% Ordinary |
200 at £1 | Sdea 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,532 |
Cash | £5,850 |
Current Liabilities | £1,463 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2021 | Application to strike the company off the register (3 pages) |
15 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
24 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
11 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
24 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
8 August 2016 | Termination of appointment of Joseph James Murray as a director on 30 June 2016 (1 page) |
8 August 2016 | Termination of appointment of Joseph James Murray as a director on 30 June 2016 (1 page) |
12 July 2016 | Unaudited abridged accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Registered office address changed from Mile House Bridge End Chester Le Street County Durham DH3 3RA to C/O East Durham Business Service Ltd Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ on 12 July 2016 (1 page) |
12 July 2016 | Unaudited abridged accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Registered office address changed from Mile House Bridge End Chester Le Street County Durham DH3 3RA to C/O East Durham Business Service Ltd Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ on 12 July 2016 (1 page) |
16 June 2016 | Termination of appointment of Ronald Batty as a secretary on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Ronald Batty as a secretary on 16 June 2016 (1 page) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
29 October 2013 | Appointment of Denise Joan Fielding as a director (3 pages) |
29 October 2013 | Appointment of Denise Joan Fielding as a director (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Termination of appointment of Peter Chapman as a director (2 pages) |
14 May 2013 | Termination of appointment of John Lyle as a director (2 pages) |
14 May 2013 | Termination of appointment of John Lyle as a director (2 pages) |
14 May 2013 | Termination of appointment of Peter Chapman as a director (2 pages) |
18 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Secretary's details changed for Ronald Batty on 21 August 2012 (1 page) |
15 March 2013 | Secretary's details changed for Ronald Batty on 21 August 2012 (1 page) |
5 September 2012 | Registered office address changed from 4a Millennium Place Durham City Durham DH1 1WA on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 4a Millennium Place Durham City Durham DH1 1WA on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 4a Millennium Place Durham City Durham DH1 1WA on 5 September 2012 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Registered office address changed from 7 Millennium Place Durham City DH1 1WA on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 7 Millennium Place Durham City DH1 1WA on 11 April 2012 (2 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Director's details changed for Mr John Thomas Lyle on 1 June 2011 (2 pages) |
20 March 2012 | Director's details changed for Mr John Thomas Lyle on 1 June 2011 (2 pages) |
20 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Director's details changed for Mr John Thomas Lyle on 1 June 2011 (2 pages) |
13 March 2012 | Appointment of Steven James Robson as a director (3 pages) |
13 March 2012 | Appointment of Steven James Robson as a director (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Appointment of Ronald Batty as a secretary (3 pages) |
27 July 2011 | Appointment of Ronald Batty as a secretary (3 pages) |
27 July 2011 | Registered office address changed from Steel House Ponds Court Business Park Genesis Way Consett County Durham DH8 5XP on 27 July 2011 (2 pages) |
27 July 2011 | Registered office address changed from Steel House Ponds Court Business Park Genesis Way Consett County Durham DH8 5XP on 27 July 2011 (2 pages) |
9 June 2011 | Termination of appointment of Shaun Stuart as a secretary (1 page) |
9 June 2011 | Termination of appointment of Stephen Armstrong as a director (1 page) |
9 June 2011 | Termination of appointment of Shaun Stuart as a director (1 page) |
9 June 2011 | Appointment of Mr John Thomas Lyle as a director (2 pages) |
9 June 2011 | Termination of appointment of Stephen Armstrong as a director (1 page) |
9 June 2011 | Termination of appointment of Shaun Stuart as a secretary (1 page) |
9 June 2011 | Appointment of Mr John Thomas Lyle as a director (2 pages) |
9 June 2011 | Termination of appointment of Shaun Stuart as a director (1 page) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Termination of appointment of Ronald Batty as a director (2 pages) |
11 January 2011 | Termination of appointment of Ronald Batty as a director (2 pages) |
5 January 2011 | Appointment of Joseph James Murray as a director (3 pages) |
5 January 2011 | Appointment of Joseph James Murray as a director (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
2 April 2010 | Director's details changed for Shaun Stuart on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Stephen William Armstrong on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Shaun Stuart on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr Ronald Batty on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Peter Chapman on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr Ronald Batty on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Peter Chapman on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Stephen William Armstrong on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Shaun Stuart on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr Ronald Batty on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Peter Chapman on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Stephen William Armstrong on 2 April 2010 (2 pages) |
25 January 2010 | Termination of appointment of Karl Bone as a director (2 pages) |
25 January 2010 | Termination of appointment of Karl Bone as a director (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 June 2009 | Appointment terminated director sarah slaven (1 page) |
4 June 2009 | Appointment terminated director sarah slaven (1 page) |
4 June 2009 | Director appointed peter chapman (2 pages) |
4 June 2009 | Director appointed peter chapman (2 pages) |
13 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
13 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Director appointed stephen william armstrong (2 pages) |
23 January 2009 | Director appointed stephen william armstrong (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 April 2008 | Location of debenture register (1 page) |
25 April 2008 | Location of debenture register (1 page) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Return made up to 11/03/08; full list of members (5 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 27 longfield road south church enterprise park bishop auckland durham DL14 6XB (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 27 longfield road south church enterprise park bishop auckland durham DL14 6XB (1 page) |
25 April 2008 | Return made up to 11/03/08; full list of members (5 pages) |
25 April 2008 | Location of register of members (1 page) |
5 April 2008 | Director appointed karl arthur bone (2 pages) |
5 April 2008 | Director appointed karl arthur bone (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 April 2007 | Return made up to 11/03/07; full list of members (4 pages) |
27 April 2007 | Return made up to 11/03/07; full list of members (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2006 | Return made up to 11/03/06; full list of members
|
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 11/03/06; full list of members
|
10 May 2006 | New director appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: the lodge laburnum avenue durham ciry DH1 4HA (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: the lodge laburnum avenue durham ciry DH1 4HA (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
11 March 2005 | Incorporation (20 pages) |
11 March 2005 | Incorporation (20 pages) |