Ferryhill
County Durham
DL17 8HP
Secretary Name | Mr Peter William Coates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2009(5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 October 2011) |
Role | Engineer |
Country of Residence | British |
Correspondence Address | 19 Dean Park Ferryhill County Durham DL17 8HP |
Director Name | Mr Stephen John Pike |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dpe Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ |
Director Name | Mr Mark Ashley Saul |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Garth Fieldhouse Close Wetherby West Yorkshire LS22 6UD |
Director Name | Mr Robert James Thoburn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Secretary Name | Mr Mark Ashley Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Garth Fieldhouse Close Wetherby West Yorkshire LS22 6UD |
Secretary Name | Ar Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Registered Address | Dpe Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | Application to strike the company off the register (3 pages) |
21 June 2011 | Application to strike the company off the register (3 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Notice of Restriction on the Company's Articles (2 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
13 May 2010 | Notice of Restriction on the Company's Articles (2 pages) |
23 March 2010 | Appointment of Mr Stephen John Pike as a director (2 pages) |
23 March 2010 | Appointment of Mr Stephen John Pike as a director (2 pages) |
30 June 2009 | Company name changed ashway 103 LIMITED\certificate issued on 01/07/09 (2 pages) |
30 June 2009 | Company name changed ashway 103 LIMITED\certificate issued on 01/07/09 (2 pages) |
19 June 2009 | Appointment terminated secretary mark saul (1 page) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 June 2009 | Secretary appointed mr peter william coates (2 pages) |
19 June 2009 | Appointment Terminated Secretary mark saul (1 page) |
19 June 2009 | Appointment Terminated Director mark saul (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 1 field house close wetherby west yorkshire LS22 6UD (1 page) |
19 June 2009 | Director appointed mr peter william coates (2 pages) |
19 June 2009 | Secretary appointed mr peter william coates (2 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 1 field house close wetherby west yorkshire LS22 6UD (1 page) |
19 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 June 2009 | Director appointed mr peter william coates (2 pages) |
19 June 2009 | Appointment terminated director mark saul (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from towngate house 116-118 towngate leyland lancashire PR25 2LQ england (1 page) |
23 January 2009 | Director and secretary appointed mark ashley saul (2 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from towngate house 116-118 towngate leyland lancashire PR25 2LQ england (1 page) |
23 January 2009 | Appointment Terminated Secretary ar Corporate Secretaries LIMITED (1 page) |
23 January 2009 | Appointment terminated secretary ar corporate secretaries LIMITED (1 page) |
23 January 2009 | Director and secretary appointed mark ashley saul (2 pages) |
23 January 2009 | Appointment terminated director robert thoburn (1 page) |
23 January 2009 | Appointment Terminated Director robert thoburn (1 page) |
9 January 2009 | Incorporation (14 pages) |
9 January 2009 | Incorporation (14 pages) |