Etherley Lane
Bishop Auckland
County Durham
DL14 7UE
Secretary Name | John King |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Hamsterley Forest Bishop Auckland DL13 4AQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£27,152 |
Cash | £12,069 |
Current Liabilities | £83,234 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Statement of affairs (7 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Appointment of a voluntary liquidator (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: unit 17 the auckland centre bishop auckland DL14 9TX (1 page) |
8 November 2002 | Return made up to 13/08/02; full list of members
|
5 July 2002 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
1 July 2002 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
27 September 2001 | Return made up to 13/08/01; full list of members
|
19 December 2000 | Return made up to 13/08/00; full list of members
|
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Secretary resigned (2 pages) |
13 August 1999 | Incorporation (10 pages) |