Low Farm
Maplebeck
Nottinghamshire
NG22 0BS
Director Name | Mr David Spencer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eardulph Avenue Chester Le Street Co Durham DH3 3PR |
Director Name | Mrs Joanne Spencer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eardulph Avenue Chester Le Street Co Durham DH3 3PR |
Secretary Name | Mrs Joanne Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eardulph Avenue Chester Le Street Co Durham DH3 3PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Eardulph Avenue Chester-Le-Street Co Durham DH3 3PR |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2011 | Application to strike the company off the register (3 pages) |
16 May 2011 | Application to strike the company off the register (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
4 August 2010 | Director's details changed for Gary James Holt on 28 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Gary James Holt on 28 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
10 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
20 November 2008 | Accounts made up to 31 July 2008 (1 page) |
30 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
6 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
6 September 2007 | Return made up to 28/07/07; full list of members (3 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
22 August 2007 | Accounts made up to 31 July 2007 (2 pages) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 5 poppyfields chester-le-street co durham DH2 2NA (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 5 poppyfields chester-le-street co durham DH2 2NA (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
16 August 2006 | Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2006 | Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2006 | Incorporation (17 pages) |
28 July 2006 | Incorporation (17 pages) |