Birtley
Durham
DH3 1RU
Director Name | David Wilson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 December 2011) |
Role | Manager |
Correspondence Address | 11 Atholl Ouston Chester Le Street Durham DH2 1RS |
Secretary Name | Glenn Michael Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 December 2011) |
Role | Manager |
Correspondence Address | 21 Bewicke View Birtley Durham DH3 1RU |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 32 Saltwell View Gateshead Tyne & Wear NE8 4NT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£32,795 |
Cash | £1,486 |
Current Liabilities | £43,510 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2011 | Application to strike the company off the register (3 pages) |
19 August 2011 | Application to strike the company off the register (3 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
19 May 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
25 March 2011 | Annual return made up to 4 March 2011 Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 4 March 2011 Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 4 March 2011 Statement of capital on 2011-03-25
|
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
23 March 2009 | Director and secretary appointed glenn michael sanderson (2 pages) |
23 March 2009 | Director appointed david wilson (2 pages) |
23 March 2009 | Director appointed david wilson (2 pages) |
23 March 2009 | Director and secretary appointed glenn michael sanderson (2 pages) |
9 March 2009 | Appointment terminated director aderyn hurworth (1 page) |
9 March 2009 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
9 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
9 March 2009 | Appointment Terminated Director Aderyn Hurworth (1 page) |
4 March 2009 | Incorporation (6 pages) |
4 March 2009 | Incorporation (6 pages) |