Craghead
Stanley
Durham
DH9 6BU
Director Name | Andrew Parish |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 Chinahouse No14 Harter Street Manchester M1 6HP |
Secretary Name | Nicola Claire Parish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 25 China House 14 Harter Street Manchester M1 6HP |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Registered Address | Suite 126 The Axis Building Kingsway North Team Valley Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | Application to strike the company off the register (3 pages) |
13 July 2010 | Application to strike the company off the register (3 pages) |
15 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
9 December 2008 | Appointment terminated secretary subscriber secretaries LIMITED (1 page) |
9 December 2008 | Appointment terminated director subscriber directors LIMITED (1 page) |
9 December 2008 | Appointment Terminated Director subscriber directors LIMITED (1 page) |
9 December 2008 | Appointment Terminated Secretary subscriber secretaries LIMITED (1 page) |
14 October 2008 | Director appointed william graham king (2 pages) |
14 October 2008 | Director appointed william graham king (2 pages) |
14 October 2008 | Director appointed andrew parish (2 pages) |
14 October 2008 | Director appointed andrew parish (2 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 10 cromwell place south kensington london SW7 2JN england (1 page) |
3 October 2008 | Secretary appointed nicola claire parish (2 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 10 cromwell place south kensington london SW7 2JN england (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from suite 126 the axis building kingsway north team valley gateshead NE11 0NQ (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from suite 126 the axis building kingsway north team valley gateshead NE11 0NQ (1 page) |
3 October 2008 | Secretary appointed nicola claire parish (2 pages) |
19 September 2008 | Incorporation (13 pages) |
19 September 2008 | Incorporation (13 pages) |