Ferryhill
Durham
County Durham
DL17 8UA
Secretary Name | Jacqueline Peverall |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2003(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beaver Close Pity Me Durham DH1 5GS |
Director Name | Dennis Michael Johnson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Toolmaker |
Correspondence Address | 12 Priors Path Ferryhill Durham County Durham DL17 8UA |
Director Name | Phillip Johnson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Toolmaker |
Correspondence Address | 9 The Coppice Wynyard Park Billingham Cleveland TS22 5QH |
Secretary Name | Jacqueline Peverall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beaver Close Pity Me Durham DH1 5GS |
Director Name | Jacqueline Peverall |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beaver Close Pity Me Durham DH1 5GS |
Secretary Name | Margaret Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 2003) |
Role | Secretary |
Correspondence Address | 12 Priors Path Ferryhill County Durham DL17 8UA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 February 2005 | Dissolved (1 page) |
---|---|
18 November 2004 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
18 November 2004 | Liquidators statement of receipts and payments (7 pages) |
3 February 2004 | Statement of affairs (8 pages) |
3 February 2004 | Appointment of a voluntary liquidator (1 page) |
3 February 2004 | Resolutions
|
23 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: unit 4D dean and chapter industrial est ferryhill co. Durham DL17 8LH (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2003 | Director resigned (1 page) |
8 November 2002 | Return made up to 25/09/02; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
21 March 2002 | Secretary resigned;director resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
15 January 2002 | Return made up to 25/09/01; full list of members
|
24 August 2001 | Director resigned (1 page) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Return made up to 25/09/00; full list of members (6 pages) |
25 October 2000 | New director appointed (2 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 January 2000 | Particulars of mortgage/charge (7 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1999 | Return made up to 25/09/99; no change of members (4 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
7 January 1999 | Particulars of mortgage/charge (6 pages) |
13 November 1998 | Return made up to 25/09/98; no change of members (4 pages) |
2 January 1998 | Ad 19/12/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
24 December 1997 | Ad 17/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 November 1997 | Return made up to 25/09/97; full list of members
|
9 October 1997 | Particulars of mortgage/charge (4 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 25 st edmunds green sedgefield stockton on tees cleveland TS21 3HT (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
24 October 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
30 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Incorporation (16 pages) |