Nettlesworth
Durham
County Durham
DH2 3PX
Director Name | Mrs Jacqueline Michelle Austin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2009(same day as company formation) |
Role | Installation Of Security Alarms |
Country of Residence | England |
Correspondence Address | 19 Tanmeads Nettlesworth Durham County Durham DH2 3PX |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Registered Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Application to strike the company off the register (3 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
28 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 October 2010 | Company name changed 3A developments LTD\certificate issued on 15/10/10
|
15 October 2010 | Resolutions
|
21 June 2010 | Director's details changed for Jacqueline Michelle Austin on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jacqueline Michelle Austin on 19 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
11 July 2009 | Ad 19/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 July 2009 | Registered office changed on 11/07/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ (1 page) |
11 July 2009 | Ad 19/06/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
11 July 2009 | Director appointed andrew william austin (2 pages) |
11 July 2009 | Appointment terminated director michael holder (1 page) |
11 July 2009 | Director appointed jacqueline michelle austin (2 pages) |
11 July 2009 | Director appointed andrew william austin (2 pages) |
11 July 2009 | Appointment Terminated Director michael holder (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ (1 page) |
11 July 2009 | Director appointed jacqueline michelle austin (2 pages) |
19 June 2009 | Incorporation (14 pages) |
19 June 2009 | Incorporation (14 pages) |