Cleasby
Darlington
County Durham
DL2 2QZ
Director Name | Mr Peter William Joseph Hattrell |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 19 August 2003) |
Role | Accountant |
Correspondence Address | 85 Laurel Way Totteridge London N20 8HT |
Director Name | Mr Kenneth Edward Hedges |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 19 August 2003) |
Role | Contracts Manager |
Correspondence Address | Bay Cottage High Street Stock Essex CM4 9DU |
Secretary Name | Mr Peter William Joseph Hattrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1991(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 85 Laurel Way Totteridge London N20 8HT |
Registered Address | Altay House 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2003 | Application for striking-off (1 page) |
7 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
25 August 2000 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
21 July 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
30 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
7 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
31 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
31 May 1997 | Return made up to 18/05/97; no change of members (5 pages) |
12 November 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
16 May 1996 | Return made up to 18/05/96; full list of members
|
13 February 1996 | Accounts for a small company made up to 31 January 1995 (7 pages) |
26 May 1995 | Return made up to 18/05/95; no change of members (6 pages) |
31 May 1973 | Accounts made up to 31 May 2073 (5 pages) |