Court Lane
Durham
County Durham
DH1 3JS
Secretary Name | Mr Steven Andrew Akers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Phoenix Close Langley Park Durham DH7 9FN |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Registered Address | Portland House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2012 | Application to strike the company off the register (3 pages) |
19 January 2012 | Application to strike the company off the register (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders Statement of capital on 2011-01-20
|
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 March 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
17 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
28 January 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
28 January 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
27 November 2008 | Return made up to 26/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 26/11/08; full list of members (3 pages) |
18 March 2008 | Curr sho from 30/11/2008 to 30/04/2008 (1 page) |
18 March 2008 | Curr sho from 30/11/2008 to 30/04/2008 (1 page) |
31 December 2007 | Company name changed scrollbase LIMITED\certificate issued on 31/12/07 (2 pages) |
31 December 2007 | Company name changed scrollbase LIMITED\certificate issued on 31/12/07 (2 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: the cube barrack road newcastle upon tyne NE4 6DB (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: the cube barrack road newcastle upon tyne NE4 6DB (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
26 November 2007 | Incorporation (13 pages) |
26 November 2007 | Incorporation (13 pages) |