Durham
Co Durham
DH1 5SE
Secretary Name | Mr Craig Anthony Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(12 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Dryborn Way Durham Co Durham DH1 5SE |
Director Name | Neil James Hilton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 55 Darrowby Drive Darlington County Durham DL3 0GZ |
Secretary Name | Karolyn Elstob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Longfield Road Darlington County Durham DL3 0EP |
Registered Address | 14 Old Dryburn Way Durham County Durham DH1 5SE |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
10 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
10 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
6 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
28 January 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
28 January 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
22 January 2009 | Company name changed big moose designs LIMITED\certificate issued on 22/01/09 (2 pages) |
22 January 2009 | Company name changed big moose designs LIMITED\certificate issued on 22/01/09 (2 pages) |
17 December 2008 | Director and Secretary's Change of Particulars / craig bell / 12/12/2008 / (1 page) |
17 December 2008 | Director and secretary's change of particulars / craig bell / 12/12/2008 (1 page) |
17 December 2008 | Director and Secretary's Change of Particulars / craig bell / 12/12/2008 / HouseName/Number was: , now: 14; Street was: 14 old dryborn way, now: old dryburn way (1 page) |
17 December 2008 | Director and secretary's change of particulars / craig bell / 12/12/2008 (1 page) |
27 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
24 October 2008 | Director appointed mr craig anthony bell (1 page) |
24 October 2008 | Ad 01/03/08\gbp si 2@1=2\gbp ic 1/3\ (1 page) |
24 October 2008 | Secretary appointed mr craig anthony bell (1 page) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Ad 01/03/08 gbp si 2@1=2 gbp ic 1/3 (1 page) |
24 October 2008 | Appointment Terminated Secretary karolyn elstob (1 page) |
24 October 2008 | Location of debenture register (1 page) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Secretary appointed mr craig anthony bell (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from westgate house faverdale darlington county durham DL3 0PZ (1 page) |
24 October 2008 | Location of debenture register (1 page) |
24 October 2008 | Appointment terminated secretary karolyn elstob (1 page) |
24 October 2008 | Director appointed mr craig anthony bell (1 page) |
24 October 2008 | Appointment Terminated Director neil hilton (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from westgate house faverdale darlington county durham DL3 0PZ (1 page) |
24 October 2008 | Appointment terminated director neil hilton (1 page) |
13 February 2008 | Company name changed kepierco 111 LIMITED\certificate issued on 13/02/08 (2 pages) |
13 February 2008 | Company name changed kepierco 111 LIMITED\certificate issued on 13/02/08 (2 pages) |
3 September 2007 | Incorporation (14 pages) |