Green Croft
Stanley
County Durham
DH9 8NN
Secretary Name | Elaine Craggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Derwent Terrace Stanley County Durham DH9 8NN |
Director Name | Elaine Craggs |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2005(5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 September 2010) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 37 Derwent Terrace Stanley County Durham DH9 8NN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 5 Drum Road Industrial Estate Birtley Chester Le Street County Durham DH2 1AG |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
100 at 1 | Ms Elaine Craggs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,293 |
Current Liabilities | £7,105 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Compulsory strike-off action has been suspended (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Compulsory strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2010 | Termination of appointment of Elaine Craggs as a director (1 page) |
15 September 2010 | Appointment of a director (2 pages) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2010 | Director's details changed for Elaine Craggs on 1 December 2009 (2 pages) |
27 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-06-27
|
27 June 2010 | Director's details changed for Elaine Craggs on 1 December 2009 (2 pages) |
27 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-06-27
|
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Registered office address changed from P G Anderson & Co Accountants Front Street Seaton Burn Newcastle upon Tyne NE13 6ES on 21 January 2010 (2 pages) |
8 September 2009 | Amended accounts made up to 31 May 2008 (2 pages) |
13 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 37 derwent terrace annfield plain stenley co. Durham DH9 8NW england (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
14 August 2008 | Return made up to 03/05/08; full list of members (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from bridge street stanley county durham DH9 7AH (1 page) |
20 August 2007 | Return made up to 03/05/07; full list of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
24 August 2006 | Return made up to 03/05/06; full list of members (7 pages) |
13 September 2005 | Ad 10/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: first choice travel (stanley) LTD, bridge street south moor, stanley county durham DH9 7AH (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New secretary appointed (1 page) |
3 May 2005 | Incorporation (16 pages) |