The Green, Brafferton
Darlington
County Durham
DL1 3LA
Director Name | Andrew Young |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Beaumont Hill Darlington County Durham DL1 3ND |
Secretary Name | Andrew Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Beaumont Hill Darlington County Durham DL1 3ND |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
4 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 December 2009 | Liquidators statement of receipts and payments to 27 November 2009 (5 pages) |
4 December 2009 | Liquidators' statement of receipts and payments to 27 November 2009 (5 pages) |
19 October 2009 | Liquidators' statement of receipts and payments to 30 September 2009 (5 pages) |
19 October 2009 | Liquidators statement of receipts and payments to 30 September 2009 (5 pages) |
8 April 2009 | Liquidators statement of receipts and payments to 31 March 2009 (5 pages) |
8 April 2009 | Liquidators' statement of receipts and payments to 31 March 2009 (5 pages) |
9 April 2008 | Appointment of a voluntary liquidator (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Statement of affairs with form 4.19 (8 pages) |
9 April 2008 | Statement of affairs with form 4.19 (8 pages) |
9 April 2008 | Appointment of a voluntary liquidator (1 page) |
9 April 2008 | Resolutions
|
7 April 2008 | Registered office changed on 07/04/2008 from exchange building, 66 church street, hartlepool cleveland TS24 7DN (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from exchange building, 66 church street, hartlepool cleveland TS24 7DN (1 page) |
5 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
5 October 2006 | Incorporation (19 pages) |
5 October 2006 | Incorporation (19 pages) |