South Hetton
County Durham
DH6 2TS
Secretary Name | Martin Antony Waller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(same day as company formation) |
Role | Training |
Correspondence Address | 30 Abbeydale Gardens South Hetton County Durham DH6 2TS |
Secretary Name | Mrs Judith Ann Waller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 11 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Shadforth Close Peterlee County Durham SR8 2NG |
Director Name | Colin Joseph Cammiss |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Training |
Correspondence Address | 5 Hambledon Place Peterlee County Durham SR8 2LJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£51,857 |
Cash | £5,582 |
Current Liabilities | £227,887 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2012 | Final Gazette dissolved following liquidation (1 page) |
11 April 2012 | Final Gazette dissolved following liquidation (1 page) |
11 January 2012 | Liquidators statement of receipts and payments to 5 January 2012 (5 pages) |
11 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 5 January 2012 (5 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 5 January 2012 (5 pages) |
11 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 5 January 2012 (5 pages) |
14 October 2011 | Liquidators statement of receipts and payments to 5 October 2011 (5 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 5 October 2011 (5 pages) |
14 October 2011 | Liquidators statement of receipts and payments to 5 October 2011 (5 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 5 October 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 5 April 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 5 April 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 5 April 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 5 April 2011 (5 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 5 October 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 5 October 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 5 October 2010 (5 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 5 October 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 5 April 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 5 April 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 5 April 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 5 April 2010 (5 pages) |
20 October 2009 | Liquidators' statement of receipts and payments to 5 October 2009 (5 pages) |
20 October 2009 | Liquidators statement of receipts and payments to 5 October 2009 (5 pages) |
20 October 2009 | Liquidators statement of receipts and payments to 5 October 2009 (5 pages) |
20 October 2009 | Liquidators' statement of receipts and payments to 5 October 2009 (5 pages) |
23 October 2008 | Appointment of a voluntary liquidator (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
23 October 2008 | Statement of affairs with form 4.19 (5 pages) |
23 October 2008 | Statement of affairs with form 4.19 (5 pages) |
23 October 2008 | Appointment of a voluntary liquidator (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 5 pease road northwest industrial estate peterlee SR8 2RD (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 5 pease road northwest industrial estate peterlee SR8 2RD (1 page) |
27 May 2008 | Secretary appointed judith ann waller (2 pages) |
27 May 2008 | Secretary appointed judith ann waller (2 pages) |
28 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
26 July 2007 | Particulars of mortgage/charge (4 pages) |
26 July 2007 | Particulars of mortgage/charge (4 pages) |
23 April 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
23 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
23 April 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
4 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | Ad 06/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
4 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | Ad 06/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
6 March 2006 | Incorporation (13 pages) |
6 March 2006 | Incorporation (13 pages) |