Whickham
Tyne And Wear
NE16 5JQ
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2009(10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 June 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 | 11 April 2008(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 | 11 April 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 15 Colburn Avenue Newton Aycliffe County 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 April |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2010 | Application to strike the company off the register (3 pages) |
4 March 2010 | Application to strike the company off the register (3 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
18 February 2009 | Secretary appointed david thomas scott (2 pages) |
18 February 2009 | Secretary appointed david thomas scott (2 pages) |
16 February 2009 | Director appointed kerry parker-kelly (2 pages) |
16 February 2009 | Director appointed kerry parker-kelly (2 pages) |
11 February 2009 | Appointment terminated director ocs directors LIMITED (1 page) |
11 February 2009 | Appointment Terminated Director ocs directors LIMITED (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Ad 05/02/09\gbp si 89@1=89\gbp ic 11/100\ (2 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Ad 05/02/09 gbp si 10@1=10 gbp ic 1/11 (2 pages) |
11 February 2009 | Ad 05/02/09\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
11 February 2009 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
11 February 2009 | Ad 05/02/09 gbp si 89@1=89 gbp ic 11/100 (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from smooth enterprises LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
11 February 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from smooth enterprises LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
11 April 2008 | Incorporation (18 pages) |
11 April 2008 | Incorporation (18 pages) |