South Moor
Stanley
County Durham
DH9 7EU
Director Name | Ms Joanne Michelle Brierley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(same day as company formation) |
Role | Director Childcare Practitione |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ridley Street Stanley County Durham DH9 0PD |
Director Name | Ms Elaine Griffiths |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(same day as company formation) |
Role | Director Treasurer Childcare P |
Country of Residence | United Kingdom |
Correspondence Address | 49 Shieldrow Gardens Shield Row Stanley County Durham DH9 8RE |
Secretary Name | Mrs Allison May Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(same day as company formation) |
Role | Director Secretary Childcare P |
Country of Residence | United Kingdom |
Correspondence Address | 3 Muriel Street South Moor Stanley County Durham DH9 7EU |
Director Name | Helen Delap |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Palmer Street South Moor Stanley County Durham DH9 7RD |
Director Name | Mrs Karen Sproat |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Director Childcare Practitione |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peases Way Crook County Durham DL15 9GR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | C/O Stanley Children's Centre Clifford Road Stanley Durham DH9 0AB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2012 | Application to strike the company off the register (3 pages) |
28 March 2012 | Application to strike the company off the register (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 December 2011 | Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page) |
8 December 2011 | Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page) |
18 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 March 2011 | Termination of appointment of Karen Sproat as a director (1 page) |
28 March 2011 | Termination of appointment of Karen Sproat as a director (1 page) |
24 March 2010 | Director's details changed for Allison May Armstrong on 3 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Joanne Michelle Brierley on 3 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Elaine Griffiths on 3 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Joanne Michelle Brierley on 3 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Joanne Michelle Brierley on 3 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Allison May Armstrong on 3 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Karen Sproat on 3 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Elaine Griffiths on 3 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Elaine Griffiths on 3 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Karen Sproat on 3 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Karen Sproat on 3 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Allison May Armstrong on 3 October 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from stanley childrens centre clifford road stanley durham DH9 7EU (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from stanley childrens centre clifford road stanley durham DH9 7EU (1 page) |
2 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
2 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 November 2008 | Director's Change of Particulars / karen sproat / 02/11/2008 / (1 page) |
12 November 2008 | Return made up to 18/09/08; full list of members (7 pages) |
12 November 2008 | Director's change of particulars / karen sproat / 02/11/2008 (1 page) |
12 November 2008 | Return made up to 18/09/08; full list of members (7 pages) |
30 October 2008 | Director's change of particulars / joanne brierley / 20/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / karen sproat / 20/10/2008 (1 page) |
30 October 2008 | Director and Secretary's Change of Particulars / allison armstrong / 20/10/2008 / Occupation was: director, now: director secretary childcare p (1 page) |
30 October 2008 | Director's change of particulars / elaine griffiths / 20/10/2008 (1 page) |
30 October 2008 | Director's Change of Particulars / karen sproat / 20/10/2008 / Occupation was: none, now: director childcare practitione (1 page) |
30 October 2008 | Director and secretary's change of particulars / allison armstrong / 20/10/2008 (1 page) |
30 October 2008 | Director's Change of Particulars / joanne brierley / 20/10/2008 / Date of Birth was: 05-Jul-1969, now: 05-May-1969; HouseName/Number was: , now: 26; Street was: 26 ridley street, now: ridley street; Occupation was: none, now: director childcare practitione (1 page) |
30 October 2008 | Director's Change of Particulars / elaine griffiths / 20/10/2008 / Occupation was: director, now: director treasurer childcare p (1 page) |
26 June 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
26 June 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
16 April 2008 | Director's Change of Particulars / karen hindmoor / 25/08/2007 / Surname was: hindmoor, now: sproat; HouseName/Number was: , now: 2; Street was: 2 peases way, now: peases way (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from st stephens hollyhill gardens east south stanley DH9 6BG (1 page) |
16 April 2008 | Appointment Terminated Director helen delap (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from st stephens hollyhill gardens east south stanley DH9 6BG (1 page) |
16 April 2008 | Appointment terminated director helen delap (1 page) |
16 April 2008 | Director's change of particulars / karen hindmoor / 25/08/2007 (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed;new director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | Incorporation (13 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Incorporation (13 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |