West Farm
Broompark
County Durham
DH7 7QT
Director Name | Miss Leanne Flowers |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 33 Thornley Close Broompark Durham County Durham DH7 7NN |
Secretary Name | Miss Leanne Flowers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 33 Thornley Close Broompark Durham County Durham DH7 7NN |
Director Name | Janette Ross |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Office Assistant |
Correspondence Address | My Way West Farm Broompark County Durham DH7 7QT |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2010 | Final Gazette dissolved following liquidation (1 page) |
13 November 2009 | Liquidators statement of receipts and payments to 1 October 2009 (5 pages) |
13 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 1 October 2009 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 1 October 2009 (5 pages) |
9 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 24 August 2009 (5 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 24 August 2009 (5 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 24 February 2009 (5 pages) |
5 March 2009 | Liquidators' statement of receipts and payments to 24 February 2009 (5 pages) |
3 September 2008 | Liquidators statement of receipts and payments to 24 August 2008 (5 pages) |
3 September 2008 | Liquidators' statement of receipts and payments to 24 August 2008 (5 pages) |
4 March 2008 | Liquidators statement of receipts and payments to 24 August 2008 (5 pages) |
4 March 2008 | Liquidators' statement of receipts and payments to 24 August 2008 (5 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
8 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 September 2006 | Appointment of a voluntary liquidator (1 page) |
7 September 2006 | Resolutions
|
7 September 2006 | Appointment of a voluntary liquidator (1 page) |
7 September 2006 | Statement of affairs (13 pages) |
7 September 2006 | Statement of affairs (13 pages) |
7 September 2006 | Resolutions
|
15 August 2006 | Registered office changed on 15/08/06 from: 4F dean & chapter ferryhill durham DL17 8LH (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 4F dean & chapter ferryhill durham DL17 8LH (1 page) |
21 June 2006 | Return made up to 27/04/06; full list of members (3 pages) |
21 June 2006 | Return made up to 27/04/06; full list of members (3 pages) |
11 February 2006 | Particulars of mortgage/charge (4 pages) |
11 February 2006 | Particulars of mortgage/charge (4 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: premier house tursdale business park tursdale durham DH6 5PG (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: premier house tursdale business park tursdale durham DH6 5PG (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
27 April 2005 | Incorporation (16 pages) |
27 April 2005 | Incorporation (16 pages) |