Lanchester
Durham
DH7 0RQ
Secretary Name | Paula Anne Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 June 2013) |
Role | Company Director |
Correspondence Address | 15 Hollinside Terrace Lanchester Durham DH7 0RQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 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 | 14 August 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 15 Hollinside Terrace Lanchester Durham DH7 0RQ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Lanchester |
Ward | Lanchester |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2013 | Application to strike the company off the register (3 pages) |
11 February 2013 | Application to strike the company off the register (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Secretary's details changed for Paula Anne Green on 14 August 2010 (1 page) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 July 2011 | Director's details changed for Michael John Green on 14 August 2010 (2 pages) |
22 July 2011 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 July 2011 | Secretary's details changed for Paula Anne Green on 14 August 2010 (1 page) |
22 July 2011 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
22 July 2011 | Director's details changed for Michael John Green on 14 August 2010 (2 pages) |
13 March 2011 | Registered office address changed from 8 Eastern Road Brightlingsea Colchester CO7 0HU on 13 March 2011 (1 page) |
13 March 2011 | Registered office address changed from 8 Eastern Road Brightlingsea Colchester CO7 0HU on 13 March 2011 (1 page) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
26 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
3 January 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
3 January 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Ad 15/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 October 2007 | Ad 15/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
15 October 2007 | Secretary resigned (1 page) |
14 August 2007 | Incorporation (13 pages) |
14 August 2007 | Incorporation (13 pages) |