Consett
DH8 5XG
Director Name | Mrs Dawn Teichman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cumbria Place Stanley County Durham Dh9 Ohn |
Director Name | Nicola Crame |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 24 September 2008) |
Role | Logistics Manager |
Correspondence Address | 20 Turnberry Close Shotley Bridge Co Durham DH8 5XG |
Secretary Name | Nicola Crame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 24 September 2008) |
Role | Logistics Manager |
Correspondence Address | 20 Turnberry Close Shotley Bridge Co Durham DH8 5XG |
Registered Address | 20 Turnberry Close Shotley Bridge Consett County Durham DH8 5XG |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Year | 2014 |
---|---|
Net Worth | -£142 |
Cash | £100 |
Current Liabilities | £242 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
24 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
24 September 2008 | Appointment terminated director nicola crame (1 page) |
24 September 2008 | Appointment Terminated Secretary nicola crame (1 page) |
24 September 2008 | Appointment Terminated Director nicola crame (1 page) |
24 September 2008 | Appointment terminated secretary nicola crame (1 page) |
11 September 2008 | Company name changed premier construct logistic LTD\certificate issued on 12/09/08 (2 pages) |
11 September 2008 | Company name changed premier construct logistic LTD\certificate issued on 12/09/08 (2 pages) |
4 September 2008 | Director and secretary appointed nicola crame (2 pages) |
4 September 2008 | Director and secretary appointed nicola crame (2 pages) |
4 August 2008 | Director appointed warren crame (2 pages) |
4 August 2008 | Director appointed warren crame (2 pages) |
25 July 2008 | Ad 21/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 July 2008 | Ad 21/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
25 July 2008 | Appointment terminated director dawn teichman (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 4 high street stanley co. Durham DH9 0DQ united kingdom (1 page) |
25 July 2008 | Appointment Terminated Director dawn teichman (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 4 high street stanley co. Durham DH9 0DQ united kingdom (1 page) |
21 July 2008 | Incorporation (13 pages) |
21 July 2008 | Incorporation (13 pages) |