Potters Bank
Durham
DH1 3RR
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Secretary Name | Mr Stephen Leslie Doberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Mitchell Avenue Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3LA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 April 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8 Cathedrals Court Lane Durham DH1 3JS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | -£454 |
Current Liabilities | £7,516 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2010 | Application to strike the company off the register (2 pages) |
21 June 2010 | Application to strike the company off the register (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 September 2008 | Return made up to 24/04/08; full list of members (3 pages) |
20 September 2008 | Return made up to 24/04/08; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 19 1/2 old elvet durham co durham DH1 3HL (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 19 1/2 old elvet durham co durham DH1 3HL (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New secretary appointed (1 page) |
24 April 2006 | Incorporation (16 pages) |
24 April 2006 | Incorporation (16 pages) |