Longfield Road South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director Name | Mr Alan Foster |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mrs Elaine Richardson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr Adam Robert Lee |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cockerton House 11 West Auckland Road Darlington Co Durham DL3 9EJ |
Director Name | Mr Charles John Whitehouse |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cockerton House 11 West Auckland Road Darlington Co Durham DL3 9EJ |
Registered Address | Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2013 | Application to strike the company off the register (3 pages) |
23 August 2013 | Application to strike the company off the register (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 November 2012 | Registered office address changed from C/O Design 365 15 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from C/O Design 365 15 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from C/O Design 365 15 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE United Kingdom on 6 November 2012 (1 page) |
23 May 2012 | Registered office address changed from 15 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE England on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 15 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE England on 23 May 2012 (1 page) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Director's details changed for Mr Martin Charles Anthony Smith on 16 January 2012 (2 pages) |
9 February 2012 | Appointment of Mr Alan Foster as a director on 16 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Martin Charles Anthony Smith on 16 January 2012 (2 pages) |
9 February 2012 | Appointment of Mr Alan Foster as a director (2 pages) |
16 January 2012 | Appointment of Mrs Elaine Richardson as a director on 16 January 2012 (2 pages) |
16 January 2012 | Termination of appointment of Charles John Whitehouse as a director on 16 January 2012 (1 page) |
16 January 2012 | Termination of appointment of Adam Lee as a director (1 page) |
16 January 2012 | Termination of appointment of Adam Robert Lee as a director on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from Cockerton House 11 West Auckland Road Darlington Co Durham DL3 9EJ United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Termination of appointment of Charles Whitehouse as a director (1 page) |
16 January 2012 | Appointment of Mrs Elaine Richardson as a director (2 pages) |
16 January 2012 | Registered office address changed from Cockerton House 11 West Auckland Road Darlington Co Durham DL3 9EJ United Kingdom on 16 January 2012 (1 page) |
3 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
7 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Incorporation (46 pages) |
31 March 2010 | Incorporation (46 pages) |