Windlestone Park
Windlestone
County Durham
DL17 0NG
Secretary Name | Mr Stuart William Colin Haden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge Windlestone Park Windlestone County Durham DL17 0NG |
Director Name | Alan Beale |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | 6 Lydgate Lane Wolsingham Co Durham DL13 3LF |
Director Name | Mr Gary Allen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Napier Court Ferryhill County Durham DL17 8PZ |
Director Name | Michael Clear |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Paddocks Cambois Blyth NE24 1SF |
Registered Address | Unit N5, Tursdale Business Park Tursdale Durham DH6 5PG |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
6 June 2009 | Return made up to 17/05/08; full list of members (4 pages) |
6 June 2009 | Return made up to 17/05/08; full list of members (4 pages) |
5 April 2009 | Director appointed alan beale (2 pages) |
5 April 2009 | Director appointed alan beale (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 March 2008 | Appointment terminated director michael clear (1 page) |
25 March 2008 | Appointment Terminated Director michael clear (1 page) |
25 March 2008 | Appointment Terminated Director gary allen (1 page) |
25 March 2008 | Appointment terminated director gary allen (1 page) |
4 October 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
4 October 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
17 May 2007 | Incorporation (19 pages) |
17 May 2007 | Incorporation (19 pages) |