Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director Name | Mr Phillip Curran |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE |
Director Name | Mrs Ellen Elizabeth Foxton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE |
Director Name | Mr Keith Anthony Tallintire |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE |
Director Name | Susan Beverley Hart |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2013(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE |
Director Name | Frederick James Shepherd |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2013(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE |
Secretary Name | Keith Tallintire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2013(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE |
Registered Address | Greengates House Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2017 | Application to strike the company off the register (3 pages) |
6 April 2017 | Application to strike the company off the register (3 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 May 2016 | Annual return made up to 30 April 2016 no member list (5 pages) |
23 May 2016 | Annual return made up to 30 April 2016 no member list (5 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 30 April 2015 no member list (5 pages) |
30 April 2015 | Annual return made up to 30 April 2015 no member list (5 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Ellen Elizabeth Foxton on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Keith Anthony Tallintire on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Phillip Curran on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Mark Anderson on 9 May 2014 (2 pages) |
9 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
9 May 2014 | Director's details changed for Mr Mark Anderson on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Phillip Curran on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Phillip Curran on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Ellen Elizabeth Foxton on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Ellen Elizabeth Foxton on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Keith Anthony Tallintire on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Mark Anderson on 9 May 2014 (2 pages) |
9 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
9 May 2014 | Director's details changed for Mr Keith Anthony Tallintire on 9 May 2014 (2 pages) |
14 April 2014 | Registered office address changed from C/O New College Durham Framwellgate Moor Campus Framwellgate Moor Durham County Durham DH1 5ES United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O New College Durham Framwellgate Moor Campus Framwellgate Moor Durham County Durham DH1 5ES United Kingdom on 14 April 2014 (1 page) |
18 September 2013 | Appointment of Susan Beverley Hart as a director (3 pages) |
18 September 2013 | Appointment of Keith Tallintire as a secretary (3 pages) |
18 September 2013 | Appointment of Keith Tallintire as a secretary (3 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Appointment of Susan Beverley Hart as a director (3 pages) |
18 September 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
18 September 2013 | Appointment of Frederick James Shepherd as a director (3 pages) |
18 September 2013 | Appointment of Frederick James Shepherd as a director (3 pages) |
30 April 2013 | Incorporation (20 pages) |
30 April 2013 | Incorporation (20 pages) |