Great Lumley
Chester Le Street
County Durham
DH3 4LR
Director Name | Neil Redhead |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(same day as company formation) |
Role | Regional Manager |
Correspondence Address | 161 Canterbury Road Durham County Durham DH1 5NF |
Secretary Name | Neil Redhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(same day as company formation) |
Role | Regional Manager |
Correspondence Address | 161 Canterbury Road Durham County Durham DH1 5NF |
Director Name | Gillian Porter |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 June 2008) |
Role | Performance Manager |
Correspondence Address | 60 Nursery Road Elstob Farm Sunderland Tyne & Wear SR3 1NT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 38 Front Street Framwellgate Moor Durham Co Durham DH1 5EE |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | -£6,109 |
Cash | £1,217 |
Current Liabilities | £10,775 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2008 | Voluntary strike-off action has been suspended (1 page) |
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2007 | Application for striking-off (1 page) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 34 west sunniside sunderland SR1 1BU (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Resolutions
|
28 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
30 January 2006 | Incorporation (16 pages) |