Annfield Plain
Stanley
County Durham
DH9 7UD
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola BVI |
Director Name | Amanda Kate Dingwall |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 18 Roker Park Terrace Sunderland Tyne & Wear SR6 9LY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite G6, West Wing Prospect Business Park Leadgate Consett Co.Durham DH8 7PW |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Built Up Area | Consett |
Year | 2014 |
---|---|
Net Worth | £1,280 |
Current Liabilities | £541 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2010 | Application to strike the company off the register (3 pages) |
26 March 2010 | Application to strike the company off the register (3 pages) |
10 November 2009 | Director's details changed for Mr Martin James Potts on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Martin James Potts on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Bournewood Limited on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
10 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
10 November 2009 | Secretary's details changed for Bournewood Limited on 10 November 2009 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 139 holly hill gardens west stanley durham DH9 6NX (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 139 holly hill gardens west stanley durham DH9 6NX (1 page) |
21 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
17 April 2008 | Director appointed martin potts (2 pages) |
17 April 2008 | Appointment Terminated Director amanda dingwall (1 page) |
17 April 2008 | Director appointed martin potts (2 pages) |
17 April 2008 | Appointment terminated director amanda dingwall (1 page) |
9 November 2007 | Return made up to 13/10/07; full list of members (6 pages) |
9 November 2007 | Return made up to 13/10/07; full list of members (6 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 31 bothal street walker newcastle upon tyne NE6 2JQ (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 31 bothal street walker newcastle upon tyne NE6 2JQ (1 page) |
6 December 2006 | Return made up to 13/10/06; full list of members (6 pages) |
6 December 2006 | Return made up to 13/10/06; full list of members (6 pages) |
12 October 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New secretary appointed (1 page) |
8 November 2005 | New secretary appointed (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
27 October 2005 | Ad 13/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 2005 | Ad 13/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Incorporation (9 pages) |
13 October 2005 | Incorporation (9 pages) |