Front Street
Newbottle
County Durham
DH4 4ER
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 15 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | Mr Brian Rostron |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 December 2009) |
Role | Barrister |
Correspondence Address | 9 St Andrews Court New Elvet Durham DH1 3AH |
Secretary Name | Jill Rostron-Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2002) |
Role | Sales/Admin |
Correspondence Address | West Grange Front Street Newbottle Village County Durham DH4 4ER |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£176,624 |
Current Liabilities | £350,490 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | Liquidators statement of receipts and payments to 2 September 2009 (5 pages) |
15 September 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 20 July 2009 (5 pages) |
11 February 2009 | Liquidators statement of receipts and payments to 20 January 2009 (5 pages) |
12 August 2008 | Liquidators statement of receipts and payments to 20 July 2008 (5 pages) |
25 January 2008 | Liquidators statement of receipts and payments (5 pages) |
1 August 2007 | Liquidators statement of receipts and payments (5 pages) |
1 August 2006 | Statement of affairs (5 pages) |
1 August 2006 | Appointment of a voluntary liquidator (1 page) |
1 August 2006 | Resolutions
|
13 July 2006 | Registered office changed on 13/07/06 from: 81-83 new elvet durham city durham DH1 3AQ (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members
|
16 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
2 July 2002 | New director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
23 May 2001 | Return made up to 05/03/01; full list of members (6 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (5 pages) |
15 August 2000 | Return made up to 05/03/00; full list of members (6 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: 6 villiers street sunderland tyne & wear SR1 1HA (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 43 wellington avenue london N15 6AX (1 page) |