West Cornforth
Ferryhill
County Durham
DL17 9HD
Secretary Name | Paul Mayhew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Garmondsway Road West Cornforth Ferryhill County Durham DL17 9HD |
Director Name | Mr Dean Andrew Fox |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House Woodlands Drive, Normanby Middlesbrough Cleveland TS6 0NW |
Director Name | Mr James Michael Lewis |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Oswalds Drive Durham DH1 3TE |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5 Henson Close South Church Enterprise Park Bishop Auckland Co Durham DL14 6WA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£671 |
Cash | £36,615 |
Current Liabilities | £38,729 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2010 | Application to strike the company off the register (3 pages) |
17 February 2010 | Application to strike the company off the register (3 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
7 April 2009 | Director appointed mr dean andrew fox (2 pages) |
7 April 2009 | Director appointed mr dean andrew fox (2 pages) |
7 April 2009 | Appointment terminated director james lewis (1 page) |
7 April 2009 | Appointment Terminated Director james lewis (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 July 2007 | Ad 28/07/06-28/07/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2007 | Ad 28/07/06-28/07/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page) |
13 February 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
13 February 2007 | New director appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Incorporation (21 pages) |
31 July 2006 | Incorporation (21 pages) |