Whickham
Tyne And Wear
NE16 5JQ
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Kerry Parker-kelly 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 12 November 2012 (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Compulsory strike-off action has been suspended (1 page) |
28 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-03-12
|
12 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-03-12
|
12 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-03-12
|
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Compulsory strike-off action has been suspended (1 page) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
21 March 2010 | Director's details changed for Kerry Parker-Kelly on 1 October 2009 (2 pages) |
21 March 2010 | Director's details changed for Kerry Parker-Kelly on 1 October 2009 (2 pages) |
21 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
21 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
21 March 2010 | Director's details changed for Kerry Parker-Kelly on 1 October 2009 (2 pages) |
19 June 2009 | Memorandum and Articles of Association (8 pages) |
19 June 2009 | Memorandum and Articles of Association (8 pages) |
16 June 2009 | Company name changed corporate wear direct LIMITED\certificate issued on 18/06/09 (2 pages) |
16 June 2009 | Company name changed corporate wear direct LIMITED\certificate issued on 18/06/09 (2 pages) |
18 February 2009 | Secretary appointed david thomas scott (2 pages) |
18 February 2009 | Secretary appointed david thomas scott (2 pages) |
16 February 2009 | Director appointed kerry parker-kelly (2 pages) |
16 February 2009 | Director appointed kerry parker-kelly (2 pages) |
11 February 2009 | Ad 05/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 February 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
11 February 2009 | Appointment terminated director lee gilburt (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Registered office changed on 11/02/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
11 February 2009 | Appointment Terminated Director Lee Gilburt (1 page) |
11 February 2009 | Ad 05/02/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
11 February 2009 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
5 February 2009 | Incorporation (18 pages) |
5 February 2009 | Incorporation (18 pages) |