Coxhoe
County Durham
DH6 4SQ
Director Name | Mrs Jennifer Lesley McCormick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Maynards Grove Wynyard Billingham Cleveland TS22 5SP |
Director Name | Mr Simon Austin McCormick |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Maynards Grove Wynyard Billingham Durham TS22 5SP |
Director Name | Mr Austin McCormick |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(same day as company formation) |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Maynards Grove Wynyard Billingham Cleveland TS22 5SP |
Secretary Name | Mrs Jennifer Lesley McCormick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Maynards Grove Wynyard Billingham Cleveland TS22 5SP |
Registered Address | Unit 1 Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
30 at £0.01 | Austin Mccormick 30.00% Ordinary |
---|---|
30 at £0.01 | Jennifer Lesley Mccormick 30.00% Ordinary |
20 at £0.01 | Andrew Leslie Mccormick 20.00% Ordinary |
20 at £0.01 | Simon Austin Mccormick 20.00% Ordinary |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Application to strike the company off the register (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 April 2011 | Registered office address changed from Unit 22B Beehive Workshops Dragonville Durham DH1 2XL on 1 April 2011 (1 page) |
1 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Registered office address changed from Unit 22B Beehive Workshops Dragonville Durham DH1 2XL on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Unit 22B Beehive Workshops Dragonville Durham DH1 2XL on 1 April 2011 (1 page) |
3 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
2 February 2009 | Incorporation (11 pages) |
2 February 2009 | Incorporation (11 pages) |