Spennymoor
Durham
DL16 6NX
Director Name | Mr John Patrick Moran |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2012(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 32 Bluebell Drive Spennymoor County Durham DL16 7YF |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | www.perfectcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 420145 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 10-12 High Street Spennymoor Durham DL16 6DB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Spennymoor |
Built Up Area | Spennymoor |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
23 January 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
29 July 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
29 July 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Mr John Patrick Moran on 1 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr John Patrick Moran on 1 November 2013 (2 pages) |
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Mr John Patrick Moran on 1 November 2013 (2 pages) |
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
20 November 2012 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 20 November 2012 (2 pages) |
20 November 2012 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
20 November 2012 | Appointment of Barbara Anne Moran as a director (3 pages) |
20 November 2012 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 20 November 2012 (2 pages) |
20 November 2012 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
20 November 2012 | Appointment of Barbara Anne Moran as a director (3 pages) |
20 November 2012 | Appointment of John Patrick Moran as a director (3 pages) |
20 November 2012 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
20 November 2012 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
20 November 2012 | Appointment of John Patrick Moran as a director (3 pages) |
8 November 2012 | Incorporation (35 pages) |
8 November 2012 | Incorporation (35 pages) |