Near Gainford
Darlington
County Durham
DL2 3HB
Director Name | David Newman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(same day as company formation) |
Role | Bank Official |
Correspondence Address | 56 Campbell Crescent East Grinstead West Sussex RH19 1JS |
Director Name | Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(same day as company formation) |
Role | Urban Development Director |
Correspondence Address | 344 Wokingham Road Earley Reading Berkshire RG6 7DE |
Secretary Name | Nigel Christopher Tinker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(same day as company formation) |
Role | Urban Development Director |
Correspondence Address | 344 Wokingham Road Earley Reading Berkshire RG6 7DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2009 | Application for striking-off (1 page) |
13 July 2009 | Return made up to 05/05/09; no change of members (10 pages) |
6 June 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
12 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
17 January 2008 | Return made up to 02/05/07; no change of members (7 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
6 July 2006 | Return made up to 02/05/06; full list of members (7 pages) |
4 July 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
4 July 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
4 July 2005 | Return made up to 02/05/05; full list of members (7 pages) |
14 June 2005 | Full accounts made up to 31 May 2004 (11 pages) |
25 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
7 June 2004 | Full accounts made up to 31 May 2003 (10 pages) |
24 June 2003 | Full accounts made up to 31 May 2002 (9 pages) |
18 June 2003 | Return made up to 02/05/03; full list of members
|
13 June 2002 | Return made up to 02/05/02; full list of members (7 pages) |
2 August 2001 | New director appointed (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 30 aylesbury street london EC1R 0ER (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
2 May 2001 | Incorporation (13 pages) |