Durham
DH1 5SE
Secretary Name | Alison Hubbard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2007(1 year after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 March 2012) |
Role | Secretary |
Correspondence Address | 10 Badgers Walk Whyteleafe Surrey CR3 0AS |
Secretary Name | Mr Roger Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX |
Director Name | Dr Thomas Addington |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 2011) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 2086 Bridgeton Court Fayetteville Arkansas 72701 United States |
Director Name | John Philip Glen |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 59 St Georges Drive Pimlico London SW1V 4DF |
Director Name | Robert Parsons |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 2011) |
Role | Author |
Country of Residence | Wales |
Correspondence Address | 6 Alderbrook Cyncoed Cardiff South Glamorgan CF23 6QD Wales |
Director Name | Sir Gary Nicholas Streeter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 2011) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Old Newnham Farm Plymouth Devon PL7 5BL |
Director Name | Sir Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 2011) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Rainton House Middle Rainton Houghton Le Spring Tyne & Wear DH4 6PJ |
Registered Address | 42 Old Dryburn Way Durham DH1 5SE |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
1 at 1 | Michael Bates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196 |
Current Liabilities | £2,336 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2011 | Application to strike the company off the register (3 pages) |
16 November 2011 | Application to strike the company off the register (3 pages) |
11 November 2011 | Termination of appointment of Peter Vardy as a director (1 page) |
11 November 2011 | Termination of appointment of Thomas Addington as a director on 25 March 2011 (1 page) |
11 November 2011 | Termination of appointment of Thomas Addington as a director (1 page) |
11 November 2011 | Termination of appointment of Peter Vardy as a director on 25 March 2011 (1 page) |
11 November 2011 | Termination of appointment of Gary Streeter as a director (1 page) |
11 November 2011 | Termination of appointment of Robert Parsons as a director (1 page) |
11 November 2011 | Termination of appointment of Gary Nicholas Streeter as a director on 25 March 2011 (1 page) |
11 November 2011 | Termination of appointment of John Philip Glen as a director on 25 March 2011 (1 page) |
11 November 2011 | Termination of appointment of Robert Parsons as a director on 25 March 2011 (1 page) |
11 November 2011 | Termination of appointment of John Glen as a director (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
9 April 2010 | Director's details changed for John Philip Glen on 30 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Dr Thomas Addington on 30 March 2010 (2 pages) |
9 April 2010 | Director's details changed for John Philip Glen on 30 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Walton Bates on 30 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Dr Thomas Addington on 30 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael Walton Bates on 30 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Gary Nicholas Streeter on 30 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Gary Nicholas Streeter on 30 March 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
24 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 July 2008 | Nc inc already adjusted 12/05/08 (1 page) |
3 July 2008 | Ad 12/05/08\gbp si 5000@1=5000\gbp ic 1/5001\ (2 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Nc inc already adjusted 12/05/08 (1 page) |
3 July 2008 | Ad 12/05/08 gbp si 5000@1=5000 gbp ic 1/5001 (2 pages) |
3 July 2008 | Resolutions
|
1 July 2008 | Return made up to 30/03/08; full list of members (5 pages) |
1 July 2008 | Return made up to 30/03/08; full list of members (5 pages) |
1 July 2008 | Appointment terminated secretary roger heywood (1 page) |
1 July 2008 | Appointment Terminated Secretary roger heywood (1 page) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
3 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
30 March 2006 | Incorporation (9 pages) |
30 March 2006 | Incorporation (9 pages) |