Langley Park
Durham
DH7 9TT
Director Name | Mr Gordon Coulson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Stringer Terrace Langley Park Durham County Durham DH7 9UT |
Director Name | Mr Neil Gregory |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 6 Low Meadows Witton Gilbert Durham DH7 6UE |
Secretary Name | Mr Neil Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Creative Park Riverside Industrial Estate Langley Park Durham DH7 9TT |
Registered Address | Creative Park Riverside Industrial Estate Langley Park Durham DH7 9TT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Langley Park |
Year | 2014 |
---|---|
Net Worth | -£25,198 |
Cash | £4,908 |
Current Liabilities | £94,325 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Termination of appointment of Neil Gregory as a director on 13 January 2014 (1 page) |
20 March 2014 | Termination of appointment of Neil Gregory as a secretary on 13 January 2014 (1 page) |
20 March 2014 | Termination of appointment of Neil Gregory as a secretary on 13 January 2014 (1 page) |
20 March 2014 | Termination of appointment of Neil Gregory as a director on 13 January 2014 (1 page) |
16 January 2014 | Appointment of Mrs Angela Jane Gregory as a director on 6 January 2014 (2 pages) |
16 January 2014 | Appointment of Mrs Angela Jane Gregory as a director on 6 January 2014 (2 pages) |
16 January 2014 | Appointment of Mrs Angela Jane Gregory as a director on 6 January 2014 (2 pages) |
14 November 2013 | Annual return made up to 14 October 2013 no member list (3 pages) |
14 November 2013 | Annual return made up to 14 October 2013 no member list (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 July 2013 | Registered office address changed from Suite 13 the Old Co-Op Buildings Front Street Langley Park Durham DH7 9XE England on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from Suite 13 the Old Co-Op Buildings Front Street Langley Park Durham DH7 9XE England on 25 July 2013 (1 page) |
13 November 2012 | Annual return made up to 14 October 2012 no member list (3 pages) |
13 November 2012 | Annual return made up to 14 October 2012 no member list (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
1 November 2011 | Termination of appointment of Gordon Coulson as a director on 16 November 2010 (1 page) |
1 November 2011 | Annual return made up to 14 October 2011 no member list (2 pages) |
1 November 2011 | Termination of appointment of Gordon Coulson as a director on 16 November 2010 (1 page) |
1 November 2011 | Annual return made up to 14 October 2011 no member list (2 pages) |
19 October 2011 | Registered office address changed from Suite B Creative Park Riverside Ind Est Langley Park Durham DH7 9TT United Kingdom on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from Suite B Creative Park Riverside Ind Est Langley Park Durham DH7 9TT United Kingdom on 19 October 2011 (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
14 October 2010 | Annual return made up to 14 October 2010 no member list (3 pages) |
14 October 2010 | Registered office address changed from Suite 13 Creative Park Riverside Industrial Estate Langley Park Durham DH7 9TT on 14 October 2010 (1 page) |
14 October 2010 | Secretary's details changed for Neil Gregory on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Suite 13 Creative Park Riverside Industrial Estate Langley Park Durham DH7 9TT on 14 October 2010 (1 page) |
14 October 2010 | Director's details changed for Mr Neil Gregory on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Neil Gregory on 14 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Neil Gregory on 14 October 2010 (1 page) |
14 October 2010 | Annual return made up to 14 October 2010 no member list (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 January 2010 | Annual return made up to 14 October 2009 no member list (3 pages) |
11 January 2010 | Director's details changed for Mr Gordon Coulson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Neil Gregory on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Gordon Coulson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Neil Gregory on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 14 October 2009 no member list (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 November 2008 | Annual return made up to 14/10/08 (4 pages) |
7 November 2008 | Annual return made up to 14/10/08 (4 pages) |
23 September 2008 | Accounts made up to 31 October 2007 (1 page) |
23 September 2008 | Accounts made up to 31 October 2007 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from I.T. Centre rear church street langley park durham DH7 9TZ (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from I.T. Centre rear church street langley park durham DH7 9TZ (1 page) |
30 October 2007 | Annual return made up to 14/10/07 (2 pages) |
30 October 2007 | Annual return made up to 14/10/07 (2 pages) |
16 August 2007 | Accounts made up to 31 October 2006 (2 pages) |
16 August 2007 | Accounts made up to 31 October 2006 (2 pages) |
3 November 2006 | Annual return made up to 14/10/06
|
3 November 2006 | Annual return made up to 14/10/06
|
14 October 2005 | Incorporation (17 pages) |
14 October 2005 | Incorporation (17 pages) |