Woodside
Spennymoor
County Durham
DL16 6YY
Director Name | Philip Blades |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gervaulux Court Woodside Spennymoor County Durham DL16 6YY |
Secretary Name | John Edward Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Craneshaugh Close Hexham Northumberland NE46 2PG |
Director Name | Timothy James Warner |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 years after company formation) |
Appointment Duration | 5 months (resigned 01 December 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 24 High Street Spennymoor County Durham DL16 6DB |
Registered Address | 24 High Street Spennymoor County Durham DL16 6DB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Spennymoor |
Built Up Area | Spennymoor |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | Application to strike the company off the register (3 pages) |
13 March 2012 | Application to strike the company off the register (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
7 January 2011 | Termination of appointment of Timothy Warner as a director (2 pages) |
7 January 2011 | Termination of appointment of Timothy Warner as a director (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 July 2010 | Appointment of Timothy James Warner as a director (3 pages) |
8 July 2010 | Appointment of Timothy James Warner as a director (3 pages) |
6 July 2010 | Director's details changed for Linda Birch on 22 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Philip Blades on 22 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Linda Birch on 22 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Philip Blades on 22 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2010 | Withdraw the company strike off application (3 pages) |
22 March 2010 | Withdraw the company strike off application (3 pages) |
15 March 2010 | Application to strike the company off the register (3 pages) |
15 March 2010 | Application to strike the company off the register (3 pages) |
28 September 2009 | Amended accounts made up to 30 June 2008 (4 pages) |
28 September 2009 | Amended accounts made up to 30 June 2008 (4 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
15 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
15 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
22 June 2007 | Incorporation (13 pages) |
22 June 2007 | Incorporation (13 pages) |