Bensham
Gateshead
Tyne & Wear
NE8 2HH
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 15 Colburn Avenue Newton Ayvcliffe Co Durham DL5 7HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2009 | Application to strike the company off the register (3 pages) |
27 November 2009 | Application to strike the company off the register (3 pages) |
8 December 2008 | Return made up to 16/11/08; full list of members (2 pages) |
8 December 2008 | Secretary's change of particulars / david scott / 08/12/2008 (1 page) |
8 December 2008 | Secretary's Change of Particulars / david scott / 08/12/2008 / HouseName/Number was: , now: 15; Street was: 18 colburn avenue, now: colburn avenue (1 page) |
8 December 2008 | Return made up to 16/11/08; full list of members (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 16A crowhall lane gateshead tyne & wear NE10 9PU england (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 16A crowhall lane gateshead tyne & wear NE10 9PU england (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 17 charlton walk bensham gateshead tyne and wear NE8 2HH (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 17 charlton walk bensham gateshead tyne and wear NE8 2HH (1 page) |
18 March 2008 | Director appointed paul laxmidas popatlal paleja (4 pages) |
18 March 2008 | Director appointed paul laxmidas popatlal paleja (4 pages) |
17 March 2008 | Secretary appointed david thomas scott (2 pages) |
17 March 2008 | Secretary appointed david thomas scott (2 pages) |
11 March 2008 | Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from inta estates LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
11 March 2008 | Ad 07/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
11 March 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
11 March 2008 | Appointment Terminated Director ocs directors LIMITED (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from inta estates LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
11 March 2008 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
16 November 2007 | Incorporation (18 pages) |
16 November 2007 | Incorporation (18 pages) |