Stanley
County Durham
DH9 7AQ
Director Name | Mr Keith Soulsby |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Laurel Court Chester Le Street County Durham DH2 2LY |
Director Name | Ian Young |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 19 Bourne Court East Stanley Co Durham DH9 0XR |
Director Name | Mr Graham Stuart Lindsay Forrest |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD |
Director Name | Mr Steven Gray |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2009(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Station Road Chester Le Street County Durham DH3 3DU |
Secretary Name | Graham Stuart Lindsay Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2009(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 January 2011) |
Role | Company Director |
Correspondence Address | Chirmarn Limited Newburn Bridge Road Blaydon Newcastle Tyne And Wear NE21 4NT |
Secretary Name | Robert Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Oliver Street Stanley County Durham DH9 7AQ |
Secretary Name | Graham Stuart Lindsay Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Appletree Gardnes Walkerville Newcastle NE6 4PB |
Director Name | Mr David Jay |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House Pinfold Lane Kirk Smeaton WF8 3JT |
Secretary Name | Mr David Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House Pinfold Lane Kirk Smeaton WF8 3JT |
Registered Address | Station House, Station Road Chester Le Street Co Durham DH3 3DU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2010 | Application to strike the company off the register (3 pages) |
22 September 2010 | Application to strike the company off the register (3 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2010 | Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Keith Soulsby on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Director's details changed for Keith Soulsby on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Robert Dodds on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Robert Dodds on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Keith Soulsby on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Director's details changed for Robert Dodds on 1 October 2009 (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2010 | Appointment of Graham Stuart Lindsay Forrest as a secretary (3 pages) |
26 April 2010 | Appointment of Graham Stuart Lindsay Forrest as a secretary (3 pages) |
20 April 2010 | Termination of appointment of David Jay as a director (2 pages) |
20 April 2010 | Termination of appointment of David Jay as a director (2 pages) |
20 April 2010 | Appointment of Mr Steven Gray as a director (3 pages) |
20 April 2010 | Appointment of Mr Steven Gray as a director (3 pages) |
20 April 2010 | Termination of appointment of David Jay as a secretary (2 pages) |
20 April 2010 | Termination of appointment of David Jay as a secretary (2 pages) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (4 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 April 2009 | Accounts made up to 31 March 2008 (2 pages) |
17 December 2008 | Return made up to 03/06/08; full list of members (4 pages) |
17 December 2008 | Return made up to 03/06/08; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 September 2008 | Accounts made up to 31 March 2007 (2 pages) |
9 November 2007 | New secretary appointed;new director appointed (2 pages) |
9 November 2007 | New secretary appointed;new director appointed (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
11 September 2007 | Return made up to 03/06/07; full list of members (8 pages) |
11 September 2007 | Return made up to 03/06/07; full list of members (8 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 February 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
7 February 2007 | Accounts made up to 31 March 2006 (1 page) |
7 February 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed;new director appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed;new director appointed (2 pages) |
27 July 2006 | Return made up to 03/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 03/06/06; full list of members (7 pages) |
3 June 2005 | Incorporation (19 pages) |
3 June 2005 | Incorporation (19 pages) |