Ushaw Moor
Durham
DH7 7NN
Secretary Name | Kerry Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2004(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 23 St Marys Close Shincliffe Durham County Durham DH1 2ND |
Director Name | Janice Glendenning |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Long Garth House Long Garth Durham County Durham DH1 4HJ |
Secretary Name | Gordon Glendinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | Flat 1 78 High Street Loftus Cleveland TS13 4RG |
Director Name | George Norman Ridley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 December 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Anvil Court Pity Me Durham DH1 5EL |
Director Name | Rory Hanrahan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2004) |
Role | Manager |
Correspondence Address | 13 Neville Close Evenwood Durham DL14 9SQ |
Secretary Name | Rory Hanrahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(4 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 13 Neville Close Evenwood Durham DL14 9SQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Hawes Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £73,392 |
Current Liabilities | £765,184 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
30 June 2007 | Dissolved (1 page) |
---|---|
30 March 2007 | Liquidators statement of receipts and payments (5 pages) |
30 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2007 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2005 | Statement of affairs (6 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Appointment of a voluntary liquidator (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: abbey road pity me durham city DH1 5DQ (1 page) |
16 August 2004 | Return made up to 20/04/04; full list of members
|
16 August 2004 | New secretary appointed (1 page) |
9 March 2004 | Secretary resigned;director resigned (1 page) |
7 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 July 2003 | New secretary appointed (2 pages) |
1 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
10 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: long garth house long garth durham county durham DH1 4HJ (1 page) |
8 February 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
7 July 2001 | Return made up to 20/04/01; full list of members (6 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
5 June 2001 | Director's particulars changed (1 page) |
5 June 2001 | Secretary's particulars changed (1 page) |
11 May 2001 | Accounts made up to 30 April 2000 (9 pages) |
18 January 2001 | New director appointed (3 pages) |
27 July 2000 | Return made up to 20/04/00; full list of members
|
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 April 1999 | Incorporation (17 pages) |