Crook
County Durham
DL15 9HS
Director Name | Mr Christopher Pearce |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Court Enforcement / Bailiff |
Country of Residence | United Kingdom |
Correspondence Address | 7a Hope Street Crook County Durham DL15 9HS |
Secretary Name | Mrs Carolann Pearce |
---|---|
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Hope Street Crook County Durham DL15 9HS |
Secretary Name | Mr Michael Clarey |
---|---|
Status | Resigned |
Appointed | 10 September 2013(1 day after company formation) |
Appointment Duration | 2 years (resigned 10 September 2015) |
Role | Company Director |
Correspondence Address | 7a Hope Street Crook County Durham DL15 9HS |
Website | royalmail.com |
---|
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 |
100 at £0.01 | Mark Sykes 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 January 2016 | Termination of appointment of Michael Clarey as a secretary on 10 September 2015 (1 page) |
29 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
5 January 2015 | Withdraw the company strike off application (1 page) |
10 November 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | Termination of appointment of Carolann Pearce as a secretary on 10 September 2013 (1 page) |
21 October 2014 | Termination of appointment of Christopher Pearce as a director on 5 April 2014 (1 page) |
21 October 2014 | Termination of appointment of Christopher Pearce as a director on 5 April 2014 (1 page) |
21 October 2014 | Appointment of Mr Mark Sykes as a director on 6 April 2014 (2 pages) |
21 October 2014 | Appointment of Mr Michael Clarey as a secretary on 10 September 2013 (2 pages) |
21 October 2014 | Appointment of Mr Mark Sykes as a director on 6 April 2014 (2 pages) |
14 October 2014 | Application to strike the company off the register (3 pages) |
21 May 2014 | Registered office address changed from 32 Edwin Street Houghton Le Spring Tyne and Wear DH5 8AR United Kingdom on 21 May 2014 (1 page) |
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|