Bearpark
Durham
County Durham
DH7 7TA
Director Name | Mr George Blackwood Charlton |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2009(same day as company formation) |
Role | Health Profesional (Social Care) |
Country of Residence | England |
Correspondence Address | 36 Hilltop Road Bear Park County Durham DH7 7TA |
Secretary Name | Miss Kerry Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Hilltop Road Bearpark Durham County Durham DH7 7TA |
Director Name | Mrs Linsey Iceton |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 August 2013) |
Role | Development Worker |
Country of Residence | England |
Correspondence Address | 36 Hilltop Road Bearpark Durham DH7 7TA |
Director Name | Mr Kevin Marquis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2012(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 20 August 2013) |
Role | Company Director Sustainable Enterprise Strategies |
Country of Residence | England |
Correspondence Address | 36 Hilltop Road Bearpark Durham DH7 7TA |
Registered Address | 36 Hilltop Road Bearpark Durham DH7 7TA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Bearpark |
Ward | Deerness |
Built Up Area | Ushaw Moor |
Year | 2014 |
---|---|
Net Worth | -£26,698 |
Cash | £46,250 |
Current Liabilities | £74,239 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Application to strike the company off the register (3 pages) |
23 April 2013 | Application to strike the company off the register (3 pages) |
17 October 2012 | Appointment of Mr Kevin Marquis as a director (2 pages) |
17 October 2012 | Appointment of Mr Kevin Marquis as a director on 16 October 2012 (2 pages) |
28 August 2012 | Registered office address changed from 44 Mowbray Road Hendon Sunderland Tyne and Wear SR2 8EL on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 44 Mowbray Road Hendon Sunderland Tyne and Wear SR2 8EL on 28 August 2012 (1 page) |
2 August 2012 | Annual return made up to 16 July 2012 no member list (6 pages) |
2 August 2012 | Annual return made up to 16 July 2012 no member list (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
30 May 2012 | Appointment of Mrs Linsey Iceton as a director on 30 May 2012 (2 pages) |
30 May 2012 | Appointment of Mrs Linsey Iceton as a director (2 pages) |
27 July 2011 | Annual return made up to 16 July 2011 no member list (5 pages) |
27 July 2011 | Annual return made up to 16 July 2011 no member list (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
22 July 2010 | Annual return made up to 16 July 2010 no member list (5 pages) |
22 July 2010 | Annual return made up to 16 July 2010 no member list (5 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Secretary's details changed for Kerry Pearson on 16 July 2010 (1 page) |
21 July 2010 | Director's details changed for Miss Kerry Pearson on 16 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Miss Kerry Pearson on 16 July 2010 (2 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Director's details changed for George Charlton on 16 July 2010 (2 pages) |
21 July 2010 | Director's details changed for George Charlton on 16 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Kerry Pearson on 16 July 2010 (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 36 hilltop road bearpark durham DN7 7TA (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 36 hilltop road bearpark durham DN7 7TA (1 page) |
16 July 2009 | Incorporation of a Community Interest Company (31 pages) |
16 July 2009 | Incorporation of a Community Interest Company (31 pages) |