Brancepeth
Durham
Co Durham
DH7 8EN
Director Name | Mr Christian Alexis Balshen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Sandwich Road North Shields Tyne & Wear NE29 9HL |
Secretary Name | Mr Andrew Hassall Balshen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 October 2010) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 17 Goodwell Lea Brancepeth Durham Co Durham DH7 8EN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2010 | Application to strike the company off the register (3 pages) |
28 June 2010 | Application to strike the company off the register (3 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Director's details changed for Andrew Hassall Balshen on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Christian Alexis Balshen on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Andrew Hassall Balshen on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Christian Alexis Balshen on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
12 May 2009 | Registered office changed on 12/05/2009 from c/o gordon brown associates 36 west sunniside sunderland tyne & wear SR1 1BU uk (1 page) |
12 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from c/o gordon brown associates 36 west sunniside sunderland tyne & wear SR1 1BU uk (1 page) |
12 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
9 May 2008 | Appointment Terminated Director york place company nominees LIMITED (1 page) |
9 May 2008 | Director appointed christian alexis balshen (1 page) |
9 May 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
9 May 2008 | Appointment Terminated Secretary york place company secretaries LIMITED (1 page) |
9 May 2008 | Director appointed christian alexis balshen (1 page) |
9 May 2008 | Director and secretary appointed andrew hassall balshen (1 page) |
9 May 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
9 May 2008 | Director and secretary appointed andrew hassall balshen (1 page) |
19 March 2008 | Incorporation (16 pages) |
19 March 2008 | Incorporation (16 pages) |