Crook
County Durham
DL15 9HS
Director Name | Mr John Alan Terry |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11-12 Whitestone Business Park Saltwells Road Middlesbrough TS4 2ED |
Director Name | Mr Michael Pearson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11-12 Whitestone Business Park Saltwells Road Middlesbrough TS4 2ED |
Director Name | Mr Michael Clarey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(2 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 01 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Hope Street Crook County Durham DL15 9HS |
Registered Address | 7a Hope Street Crook County Durham DL15 9HS |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
200 at £1 | Michael Pearson 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | Appointment of Mr Jonathan Myles Clarey as a director on 1 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Michael Clarey as a director on 1 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Michael Clarey as a director on 1 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Jonathan Myles Clarey as a director on 1 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Michael Clarey as a director on 1 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Jonathan Myles Clarey as a director on 1 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from Unit 11-12 Whitestone Business Park Saltwells Road Middlesbrough TS4 2ED to 7a Hope Street Crook County Durham DL15 9HS on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Michael Clarey as a director on 31 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Michael Clarey as a director on 31 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Michael Pearson as a director on 31 May 2015 (1 page) |
2 June 2015 | Registered office address changed from Unit 11-12 Whitestone Business Park Saltwells Road Middlesbrough TS4 2ED to 7a Hope Street Crook County Durham DL15 9HS on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Michael Pearson as a director on 31 May 2015 (1 page) |
2 June 2015 | Registered office address changed from Unit 11-12 Whitestone Business Park Saltwells Road Middlesbrough TS4 2ED to 7a Hope Street Crook County Durham DL15 9HS on 2 June 2015 (1 page) |
13 May 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
13 May 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2015 | Application to strike the company off the register (3 pages) |
19 April 2015 | Application to strike the company off the register (3 pages) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | Termination of appointment of John Alan Terry as a director on 14 October 2014 (1 page) |
20 January 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 January 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 January 2015 | Termination of appointment of John Alan Terry as a director on 14 October 2014 (1 page) |
21 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
19 November 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
19 October 2012 | Incorporation (23 pages) |
19 October 2012 | Incorporation (23 pages) |