Coxhoe
Durham
DH6 4JN
Secretary Name | Mr Paul John Harker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Park Avenue Coxhoe Durham DH6 4JN |
Director Name | Susan Parsons |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 April 2010) |
Role | Company Director |
Correspondence Address | 152 Park Avenue Coxhoe Durham DH6 4JN |
Director Name | Graham Sturgeon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Oakhurst Road Darlington DL3 6SF |
Registered Address | Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £63,276 |
Cash | £8,834 |
Current Liabilities | £27,481 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
14 January 2009 | Return made up to 23/08/08; full list of members (4 pages) |
14 January 2009 | Return made up to 23/08/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 152 park avenue coxhoe durham DH6 4JN (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 152 park avenue coxhoe durham DH6 4JN (1 page) |
16 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (1 page) |
23 August 2006 | Incorporation (13 pages) |
23 August 2006 | Incorporation (13 pages) |