Cornsay
Durham
County Durham
DH7 9EN
Director Name | Mr Jonathan Simon Shane Gould |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Thornbridge Teal Farm Washington Tyne & Wear NE38 8TH |
Secretary Name | CFD Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2007(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 13 December 2010) |
Correspondence Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
Director Name | Mr John Scott Nelson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Elvaston Road Hexham Northumberland NE46 2HA |
Director Name | Mark William Tully |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Marketing |
Correspondence Address | 11 Dunlin Close Ryton Tyne & Wear NE40 3XA |
Secretary Name | Mr John Scott Nelson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Elvaston Road Hexham Northumberland NE46 2HA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Chaudry Francis & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 December 2007) |
Correspondence Address | 9 Moorhead Lane Saltaire Shipley BD18 4JH |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £60,312 |
Current Liabilities | £59,036 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2010 | Liquidators statement of receipts and payments to 31 August 2010 (5 pages) |
13 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2010 | Liquidators' statement of receipts and payments to 31 August 2010 (5 pages) |
27 August 2010 | Liquidators statement of receipts and payments to 5 June 2010 (5 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 5 June 2010 (5 pages) |
27 August 2010 | Liquidators statement of receipts and payments to 5 June 2010 (5 pages) |
16 December 2009 | Liquidators' statement of receipts and payments to 5 December 2009 (5 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 5 December 2009 (5 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 5 December 2009 (5 pages) |
25 June 2009 | Liquidators statement of receipts and payments to 5 June 2009 (5 pages) |
25 June 2009 | Liquidators statement of receipts and payments to 5 June 2009 (5 pages) |
25 June 2009 | Liquidators' statement of receipts and payments to 5 June 2009 (5 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Statement of affairs with form 4.19 (5 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Statement of affairs with form 4.19 (5 pages) |
11 June 2008 | Appointment of a voluntary liquidator (1 page) |
11 June 2008 | Appointment of a voluntary liquidator (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 9 moorhead lane saltair shipley west yorkshire BD18 4JH (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 9 moorhead lane saltair shipley west yorkshire BD18 4JH (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
6 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 June 2005 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
3 June 2005 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
18 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
22 June 2004 | Return made up to 20/04/04; full list of members (6 pages) |
22 June 2004 | Return made up to 20/04/04; full list of members (6 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
29 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
29 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
23 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
14 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 02/05/01; full list of members
|
11 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
11 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: chandry francis & co robin mills leeds road greengates bradford west yorkshire BD10 9TE (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: chandry francis & co robin mills leeds road greengates bradford west yorkshire BD10 9TE (1 page) |
15 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
15 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
3 June 1999 | Return made up to 02/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 02/05/99; full list of members (6 pages) |
19 March 1999 | Accounts made up to 31 May 1998 (1 page) |
19 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Director's particulars changed (2 pages) |
23 October 1998 | Director's particulars changed (2 pages) |
23 October 1998 | Return made up to 02/05/98; full list of members (6 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Return made up to 02/05/98; full list of members (6 pages) |
23 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: kidsons impey devonshire house 36 george street manchester M1 4HA (2 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: kidsons impey devonshire house 36 george street manchester M1 4HA (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
23 May 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Ad 16/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1997 | Ad 16/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
23 May 1997 | Director resigned (1 page) |
2 May 1997 | Incorporation (18 pages) |