South Church Enterprise Park
Bishop Auckland
DL14 6XG
Director Name | Miss Danielle Grace Nanette Grossi |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Gray Avenue Sherburn Village Durham County Durham DH6 1JE |
Director Name | Mr Anthony Frederick William Grossi |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(2 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Gray Avenue Durham DH6 1JE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(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 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.justdanielle.co.uk |
---|
Registered Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Danielle Grace Nanette Grossi 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
28 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
16 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
27 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Danielle Grace Nanette Grossi on 14 January 2010 (2 pages) |
19 January 2010 | Appointment of Mr Anthony Frederick William Grossi as a director (2 pages) |
19 January 2010 | Termination of appointment of Danielle Grossi as a director (1 page) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
22 August 2008 | Director appointed danielle grace nanette grossi (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Incorporation (13 pages) |