Trimdon
Trimdon Village
County Durham
TS29 6NA
Director Name | Ms Claire Martina Morgans |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(same day as company formation) |
Role | Care Home Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Front Street North Trimdon Trimdon Village County Durham TS29 6PF |
Secretary Name | Mrs Theresa Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(same day as company formation) |
Role | Care Home Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 West Lane Trimdon Trimdon Village County Durham TS29 6NA |
Director Name | Mr David William Evans |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 West Lane Trimdon Trimdon Village County Durham TS29 6NA |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | Frederick House Dean Group Business Park Brenda Road, Hartlepool Cleveland TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2009 | Return made up to 20/02/09; full list of members (10 pages) |
15 April 2009 | Return made up to 20/02/09; full list of members (10 pages) |
22 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 March 2008 | Return made up to 20/02/08; full list of members
|
12 March 2008 | Return made up to 20/02/08; full list of members
|
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
14 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | New secretary appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Incorporation (13 pages) |
20 February 2007 | Incorporation (13 pages) |