Meadowfield
Durham
County Durham
DH7 8XL
Secretary Name | Mr David Joseph Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rowland Crescent Castle Eden Hartlepool Cleveland TS27 4FE |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
1 November 2010 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page) |
1 November 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages) |
29 September 2010 | Registered office address changed from West Cornforth Ferryhill Co Durham DL17 9EU on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from West Cornforth Ferryhill Co Durham DL17 9EU on 29 September 2010 (1 page) |
30 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (2 pages) |
15 January 2010 | Termination of appointment of Ian Morl as a director (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 September 2009 (10 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 September 2009 (10 pages) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
22 December 2008 | Secretary appointed david joseph martin (2 pages) |
22 December 2008 | Secretary appointed david joseph martin (2 pages) |
19 December 2008 | Director appointed neil andrew brown (3 pages) |
19 December 2008 | Director appointed ian michael morl (3 pages) |
19 December 2008 | Director appointed ian michael morl (3 pages) |
19 December 2008 | Director appointed neil andrew brown (3 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Ad 02/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
6 June 2008 | Ad 02/06/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 1 park row leeds LS1 5AB (2 pages) |
5 June 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 1 park row leeds LS1 5AB (2 pages) |
5 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (2 pages) |
5 June 2008 | Appointment Terminated Secretary pinsent masons secretarial LIMITED (2 pages) |
5 June 2008 | Appointment terminated director pinsent masons director LIMITED (2 pages) |
5 June 2008 | Appointment Terminated Director pinsent masons director LIMITED (2 pages) |
5 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (2 pages) |
3 June 2008 | Company name changed pimco 2772 LIMITED\certificate issued on 05/06/08 (2 pages) |
3 June 2008 | Company name changed pimco 2772 LIMITED\certificate issued on 05/06/08 (2 pages) |
25 April 2008 | Incorporation (16 pages) |
25 April 2008 | Incorporation (16 pages) |