Snows Green Road
Shotley Bridge
Durham
DH8 0NJ
Secretary Name | Martin Keay Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 May 2006) |
Role | Secretary |
Correspondence Address | Beckfield Main Street Weeton North Yorkshire LS17 0AY |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Director Name | Kathryn Ann Nolan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 November 2005) |
Role | Financial Controller |
Correspondence Address | 2 Helvellyn Close Hillside View Winlaton Tyne & Wear NE21 6SX |
Secretary Name | Mr Andrew Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cauldwell Snows Green Road Shotley Bridge Durham DH8 0NJ |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Registered Address | Wakefield Road Leeds West Yorkshire LS10 1DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2005 | Application for striking-off (1 page) |
7 December 2005 | Director resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: balliol business park west benton lane longbenton newcastle upon tyne NE12 8EW (1 page) |
14 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
4 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
28 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
17 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
19 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
12 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
5 September 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: c/o uk companyshop LIMITED the sheilling bank lane, abberley worcestershire WR6 6BQ (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |