I Richards Yard
Crook
County Durham
DL15 9DW
Secretary Name | David Lines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richards House I Richards Yard Crook County Durham DL15 9DW |
Director Name | Nigel Jonathan Ekins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Woodham Court Lanchester County Durham DH7 0EH |
Director Name | Claire Simpson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2009) |
Role | Administrator |
Correspondence Address | 6 Bedford Place Willington Crook County Durham DL15 0AL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(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 | 22 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 14 St Stephens Court Low Willington Industrial Estate Willington County Durham DL15 0BF |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Greater Willington |
Ward | Willington and Hunwick |
820 at 1 | David Lines 82.00% Ordinary |
---|---|
50 at 1 | Ms Marrianne Lines 5.00% Ordinary |
30 at 1 | Nigel Ekins 3.00% Ordinary |
100 at 1 | Ms Brenda Lines 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£795 |
Cash | £923 |
Current Liabilities | £1,376,221 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
11 June 2015 | Completion of winding up (1 page) |
11 June 2015 | Completion of winding up (1 page) |
30 November 2012 | Notice of appointment of receiver or manager (3 pages) |
30 November 2012 | Notice of appointment of receiver or manager (3 pages) |
30 November 2012 | Notice of appointment of receiver or manager (3 pages) |
30 November 2012 | Notice of appointment of receiver or manager (3 pages) |
30 November 2012 | Notice of appointment of receiver or manager (3 pages) |
30 November 2012 | Notice of appointment of receiver or manager (3 pages) |
31 October 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
31 October 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
22 October 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
22 October 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
12 July 2011 | Receiver's abstract of receipts and payments to 24 June 2011 (2 pages) |
12 July 2011 | Receiver's abstract of receipts and payments to 24 December 2010 (2 pages) |
12 July 2011 | Receiver's abstract of receipts and payments to 24 June 2010 (2 pages) |
12 July 2011 | Receiver's abstract of receipts and payments to 24 December 2010 (2 pages) |
12 July 2011 | Receiver's abstract of receipts and payments to 24 June 2011 (2 pages) |
12 July 2011 | Receiver's abstract of receipts and payments to 24 June 2010 (2 pages) |
27 May 2011 | Order of court to wind up (2 pages) |
27 May 2011 | Order of court to wind up (2 pages) |
14 April 2010 | Notice of appointment of receiver or manager (3 pages) |
14 April 2010 | Notice of appointment of receiver or manager (3 pages) |
14 August 2009 | Appointment terminated director claire simpson (1 page) |
14 August 2009 | Appointment terminated director claire simpson (1 page) |
27 July 2009 | Notice of appointment of receiver or manager (1 page) |
27 July 2009 | Notice of appointment of receiver or manager (1 page) |
1 June 2009 | Return made up to 22/02/09; full list of members (4 pages) |
1 June 2009 | Return made up to 22/02/09; full list of members (4 pages) |
29 May 2009 | Return made up to 22/02/08; full list of members (4 pages) |
29 May 2009 | Return made up to 22/02/08; full list of members (4 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one, jordan house finchale road durham co durham DH1 5HL (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from suite one, jordan house finchale road durham co durham DH1 5HL (1 page) |
26 June 2008 | Appointment terminated director nigel ekins (1 page) |
26 June 2008 | Ad 03/01/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
26 June 2008 | Appointment terminated director nigel ekins (1 page) |
26 June 2008 | Ad 03/01/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Return made up to 22/02/07; full list of members (7 pages) |
14 April 2007 | Return made up to 22/02/07; full list of members (7 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (4 pages) |
19 April 2006 | Particulars of mortgage/charge (4 pages) |
19 April 2006 | Particulars of mortgage/charge (4 pages) |
19 April 2006 | Particulars of mortgage/charge (4 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2006 | Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed;new director appointed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed;new director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 March 2006 | New director appointed (1 page) |
22 February 2006 | Incorporation (16 pages) |
22 February 2006 | Incorporation (16 pages) |