Billy Row
Crook
Durham
DL15 9SP
Director Name | Julie Fish |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Wynds Esh Winning County Durham DH7 9DT |
Director Name | Michael Grief |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House 9 Hill Terrace Crook County Durham DL15 9SR |
Secretary Name | Julie Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Wynds Esh Winning County Durham DH7 9DT |
Director Name | Mr Dale Berry |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2013) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Drum Industrial Estate Birtley Chester Le Street Durham DH2 1AG |
Registered Address | Unit 15 Drum Industrial Estate Birtley Chester Le Street Durham DH2 1AG |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
100 at £1 | Michael Grief 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,397 |
Cash | £1,794 |
Current Liabilities | £10,594 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Appointment of Mr Michael Grief as a director (2 pages) |
11 January 2013 | Termination of appointment of Dale Berry as a director (1 page) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 March 2012 | Compulsory strike-off action has been suspended (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | Appointment of Mr Dale Berry as a director (2 pages) |
9 September 2011 | Termination of appointment of Michael Grief as a director (1 page) |
24 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | Termination of appointment of Julie Fish as a director (1 page) |
13 August 2010 | Termination of appointment of Julie Fish as a secretary (1 page) |
22 July 2010 | Director's details changed for Michael Grief on 6 February 2010 (2 pages) |
22 July 2010 | Director's details changed for Julie Fish on 6 February 2010 (2 pages) |
22 July 2010 | Director's details changed for Julie Fish on 6 February 2010 (2 pages) |
22 July 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Michael Grief on 6 February 2010 (2 pages) |
16 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 29 February 2008 (11 pages) |
4 August 2008 | Return made up to 06/02/08; full list of members (3 pages) |
6 February 2007 | Incorporation (19 pages) |