33a Old Elvet
Durham
DH1 3HN
Secretary Name | Sandra MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Durham House 33a Old Elvet Durham DH1 3HN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Durham House 33a Old Elvet Durham City County Durham DH1 3HN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
1 at 1 | John Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£132,114 |
Cash | £36,084 |
Current Liabilities | £68,979 |
Latest Accounts | 28 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 September |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2010 | Application to strike the company off the register (3 pages) |
13 December 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Statement of company's objects (2 pages) |
21 October 2010 | Statement of company's objects (2 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
21 October 2010 | Resolutions
|
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mr John Eric Marshall on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mr John Eric Marshall on 29 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 September 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 September 2009 (6 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from durham house 33A old elvet durham county durham DH1 3HN (1 page) |
3 July 2009 | Return made up to 28/03/09; full list of members (3 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from durham house 33A old elvet durham county durham DH1 3HN (1 page) |
3 July 2009 | Return made up to 28/03/09; full list of members (3 pages) |
6 October 2008 | Accounting reference date extended from 31/03/2009 to 28/09/2009 (1 page) |
6 October 2008 | Accounting reference date extended from 31/03/2009 to 28/09/2009 (1 page) |
25 April 2008 | Appointment Terminated Director jl nominees one LIMITED (1 page) |
25 April 2008 | Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 April 2008 | Ad 28/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
25 April 2008 | Secretary appointed sandra macdonald (2 pages) |
25 April 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
25 April 2008 | Appointment Terminated Secretary jl nominees two LIMITED (1 page) |
25 April 2008 | Director appointed john eric marshall (2 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 April 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
25 April 2008 | Director appointed john eric marshall (2 pages) |
25 April 2008 | Secretary appointed sandra macdonald (2 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 March 2008 | Incorporation (13 pages) |
28 March 2008 | Incorporation (13 pages) |