West Park
Darlington
County Durham
DL2 2FL
Director Name | Mr Michael Leslie Eccles |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 August 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tranquil House Worsdell Drive Gateshead Tyne And Wear NE8 2EU |
Secretary Name | Mrs Angela Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Comet's Garth West Park Darlington County Durham DL2 2FL |
Secretary Name | Peter Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Administration Manager |
Correspondence Address | 7 Comet's Garth West Park Darlington County Durham DL2 2FL |
Secretary Name | Michael John Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(8 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 December 2006) |
Role | Solicitor |
Correspondence Address | The Cooperage 17 Front Street Whitburn Sunderland SR6 7JB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Office 14 The Eco Centre Windmill Way Hebburn Tyne & Wear NE31 1SR |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £87 |
Cash | £5 |
Current Liabilities | £144,711 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Return made up to 10/04/09; full list of members (10 pages) |
5 August 2009 | Director's Change of Particulars / michael eccles / 01/07/2009 / HouseName/Number was: , now: 34 tranquil house; Street was: 1 bellevue terrace, now: worsdell drive; Area was: east sleekburn, now: ; Post Town was: bedlington, now: gateshead; Region was: northumberland, now: tyne and wear; Post Code was: NE22 7AX, now: NE8 2EU (1 page) |
5 August 2009 | Return made up to 10/04/09; full list of members (10 pages) |
5 August 2009 | Director's change of particulars / michael eccles / 01/07/2009 (1 page) |
24 February 2009 | Company name changed eleven zero eight LIMITED\certificate issued on 25/02/09 (3 pages) |
24 February 2009 | Company name changed eleven zero eight LIMITED\certificate issued on 25/02/09 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 November 2008 | Capitals not rolled up (2 pages) |
26 November 2008 | Capitals not rolled up (2 pages) |
31 October 2008 | Return made up to 23/04/08; no change of members (4 pages) |
31 October 2008 | Return made up to 23/04/08; no change of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
29 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Ad 06/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2007 | Ad 06/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 April 2006 | Incorporation (16 pages) |
10 April 2006 | Incorporation (16 pages) |