Durham
DH1 5GA
Director Name | Mr Douglas Norman Chapman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Leazes Crescent Hexham Northumberland NE46 3JZ |
Director Name | Kate Culverhouse |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakdene Avenue Darlington County Durham DL3 7HS |
Director Name | Ian Robinson Tate |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 February 2011) |
Role | Company Director |
Correspondence Address | 15 Black Wood Wynyard Stockton On Tees Teeside TS22 5GQ |
Secretary Name | Mr Anthony James Wentworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Director Name | Mr Anthony James Wentworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Secretary Name | Garry Walklate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Innovation House Yarm Road Stockton On Tees Teesside TS18 3TN |
Director Name | Mr Clive Lawrence Davies |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Neville Road Darlington County Durham DL3 8HY |
Director Name | Cllr Sophia Gwynneth Hanson |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 2008) |
Role | Retired |
Correspondence Address | 4 Grantham Avenue Hartlepool Cleveland TS26 9QT |
Director Name | Mr Graham William Jeffery |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Staindale Cleveland Park Guisborough Cleveland TS14 8JU |
Director Name | Mr Ronald Arthur Stather |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Levenside Stokesley Middlesbrough North Yorkshire TS9 5BH |
Director Name | Kevin Francis Whitty |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Haxby Close Middlesbrough Cleveland TS5 7JJ |
Secretary Name | Mr Clive Lawrence Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Neville Road Darlington County Durham DL3 8HY |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
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 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2010 | Administrator's progress report to 24 November 2010 (23 pages) |
2 December 2010 | Administrator's progress report to 24 November 2010 (23 pages) |
26 November 2010 | Notice of move from Administration to Dissolution (23 pages) |
26 November 2010 | Notice of move from Administration to Dissolution on 24 November 2010 (23 pages) |
28 June 2010 | Administrator's progress report to 26 May 2010 (20 pages) |
28 June 2010 | Administrator's progress report to 26 May 2010 (20 pages) |
4 January 2010 | Administrator's progress report to 26 November 2009 (20 pages) |
4 January 2010 | Administrator's progress report to 26 November 2009 (20 pages) |
22 December 2009 | Notice of extension of period of Administration (1 page) |
22 December 2009 | Notice of extension of period of Administration (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
1 July 2009 | Administrator's progress report to 26 May 2009 (15 pages) |
1 July 2009 | Administrator's progress report to 26 May 2009 (15 pages) |
11 February 2009 | Result of meeting of creditors (6 pages) |
11 February 2009 | Result of meeting of creditors (6 pages) |
23 January 2009 | Statement of administrator's proposal (58 pages) |
23 January 2009 | Statement of administrator's proposal (58 pages) |
22 January 2009 | Statement of affairs with form 2.15B/2.14B (11 pages) |
22 January 2009 | Statement of affairs with form 2.15B/2.14B (11 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from grosvenor house 29 market place bishop auckland durham DL14 7NP (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from grosvenor house 29 market place bishop auckland durham DL14 7NP (1 page) |
11 December 2008 | Appointment of an administrator (1 page) |
11 December 2008 | Appointment of an administrator (1 page) |
4 November 2008 | Company name changed community forests (trading) LIMITED\certificate issued on 05/11/08 (2 pages) |
4 November 2008 | Company name changed community forests (trading) LIMITED\certificate issued on 05/11/08 (2 pages) |
13 August 2008 | Company name changed north east community forests (trading) LIMITED\certificate issued on 15/08/08 (2 pages) |
13 August 2008 | Company name changed north east community forests (trading) LIMITED\certificate issued on 15/08/08 (2 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from grosvenor house 29 market place bishop auckland county durham DL14 7NP (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from grosvenor house 29 market place bishop auckland county durham DL14 7NP (1 page) |
7 August 2008 | Director appointed ian robinson tate (2 pages) |
7 August 2008 | Director appointed ian robinson tate (2 pages) |
7 August 2008 | Appointment Terminated Director and Secretary clive davies (1 page) |
7 August 2008 | Appointment terminated director sophia hanson (1 page) |
7 August 2008 | Director appointed henry john barrie (3 pages) |
7 August 2008 | Secretary appointed anthony james wentworth (2 pages) |
7 August 2008 | Appointment Terminated Director sophia hanson (1 page) |
7 August 2008 | Director appointed kate culverhouse (2 pages) |
7 August 2008 | Appointment terminated director and secretary clive davies (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from the sporting lodge low lane thornaby stockton on tees teeside TS17 9LW (1 page) |
7 August 2008 | Appointment terminated director ronald stather (1 page) |
7 August 2008 | Secretary appointed anthony james wentworth (2 pages) |
7 August 2008 | Director appointed kate culverhouse (2 pages) |
7 August 2008 | Director appointed douglas norman chapman (2 pages) |
7 August 2008 | Director appointed douglas norman chapman (2 pages) |
7 August 2008 | Director appointed henry john barrie (3 pages) |
7 August 2008 | Appointment Terminated Director ronald stather (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from the sporting lodge low lane thornaby stockton on tees teeside TS17 9LW (1 page) |
30 June 2008 | Appointment Terminate, Director David Aloysious Lyonette Logged Form (1 page) |
30 June 2008 | Appointment terminate, director david aloysious lyonette logged form (1 page) |
15 January 2008 | Accounts made up to 31 March 2007 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 December 2007 | Annual return made up to 11/12/07 (2 pages) |
11 December 2007 | Annual return made up to 11/12/07 (2 pages) |
29 October 2007 | Resolutions
|
29 October 2007 | Registered office changed on 29/10/07 from: sporting lodge inn, low lane thornaby stockton on tees cleveland TS17 9LW (1 page) |
29 October 2007 | Resolutions
|
29 October 2007 | Registered office changed on 29/10/07 from: sporting lodge inn, low lane thornaby stockton on tees cleveland TS17 9LW (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: stewart park the grove marton middlesbrough teesside TS7 8AR (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: stewart park the grove marton middlesbrough teesside TS7 8AR (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
18 December 2006 | Annual return made up to 11/12/06 (2 pages) |
18 December 2006 | Annual return made up to 11/12/06 (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
10 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 October 2006 | Accounts made up to 31 December 2005 (1 page) |
11 August 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
11 August 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New secretary appointed;new director appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed;new director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
6 January 2006 | Annual return made up to 11/12/05 (2 pages) |
6 January 2006 | Annual return made up to 11/12/05 (2 pages) |
11 December 2004 | Incorporation (14 pages) |