Blackhill
Consett
County Durham
DH8 0LQ
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2006(2 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 February 2009) |
Correspondence Address | Palm Grove House PO Box 438 Road Town Tortola British Virgin Islands |
Director Name | John Paul Dunne |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 May 2006) |
Role | Administrator |
Correspondence Address | 143 Columbus Ravine Scarborough North Yorkshire YO12 7QZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 33 Turnberry Close Consett Durham DH8 5XG |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Year | 2014 |
---|---|
Turnover | £3,575 |
Net Worth | £269 |
Current Liabilities | £1,008 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2008 | Application for striking-off (1 page) |
7 May 2008 | Return made up to 11/04/08; full list of members (7 pages) |
31 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 18 roker park sunderland tyne & wear SR6 9LY (1 page) |
26 April 2007 | Return made up to 11/04/07; full list of members (6 pages) |
12 October 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
21 April 2006 | Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |