Langley Park
Durham
DH7 9TT
Director Name | Mr Benn Allan Chapman |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Houghton Hall Hall Lane Houghton Le Spring Tyne And Wear DH5 8DB |
Secretary Name | Mr Ian Bryan Pearson |
---|---|
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1c Riverside Industrial Estate Langley Park Durham DH7 9TT |
Registered Address | Unit 1c Riverside Industrial Estate Langley Park Durham DH7 9TT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Langley Park |
100 at £1 | Mark James Mann & Ian Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 January 2013 | Termination of appointment of Ian Pearson as a secretary (1 page) |
26 January 2013 | Termination of appointment of Ian Bryan Pearson as a secretary on 1 July 2012 (1 page) |
31 October 2012 | Appointment of Mr Mark James Mann as a director (2 pages) |
31 October 2012 | Appointment of Mr Mark James Mann as a director on 1 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Registered office address changed from Houghton Hall Hall Lane Houghton Le Spring Tyne and Wear DH5 8DB England on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Houghton Hall Hall Lane Houghton Le Spring Tyne and Wear DH5 8DB England on 21 June 2012 (1 page) |
21 June 2012 | Termination of appointment of Benn Allan Chapman as a director on 30 May 2012 (1 page) |
21 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Termination of appointment of Benn Chapman as a director (1 page) |
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|