Croxdale Hall
Durham
DH6 5JP
Secretary Name | Kathleen Heslop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | 2 Lanchester Road Maiden Law Lanchester Durham DH7 0QS |
Director Name | Mrs Linda Hughes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1993) |
Role | Company Executive |
Correspondence Address | 5 Hillwood Drive Glossop Derbyshire SK13 8RJ |
Secretary Name | Mrs Linda Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 5 Hillwood Drive Glossop Derbyshire SK13 8RJ |
Director Name | Michael Pegman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 December 1995) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Chase Washington Tyne & Wear NE38 9DX |
Secretary Name | Mr John Michael Heslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 1996) |
Role | Company Director |
Correspondence Address | The Priest's House Croxdale Hall Durham DH6 5JP |
Director Name | Dr Simon David Cooper |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 December 1996) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 West Farm Court Broompark Durham DH7 7RN |
Secretary Name | Kathleen Heslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1996(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 2 Lanchester Road Maiden Law Lanchester Durham DH7 0QS |
Secretary Name | Dr Michael Heslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(11 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 March 2006) |
Role | Company Director |
Correspondence Address | 2 Lanchester Road Maiden Law Lanchester Durham DH7 0QS |
Registered Address | C/O Brabners Chaffe Street Brook House 77 Fountain Street Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £14,436 |
Cash | £351 |
Current Liabilities | £2,208 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2007 | Application for striking-off (1 page) |
26 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
20 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: chaffe street 4TH floor brooke house 77 fountain street manchester lancashire M2 2EE (1 page) |
19 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 June 2002 | Return made up to 09/05/02; full list of members
|
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 4TH floor brook house 77 fountain street manchester lancashire M2 2EE (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Return made up to 09/05/00; full list of members
|
31 May 2000 | Secretary resigned (1 page) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
12 April 1999 | Accounts made up to 30 June 1998 (13 pages) |
24 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
18 March 1998 | Accounts made up to 30 June 1997 (13 pages) |
19 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
23 April 1997 | Accounts made up to 30 June 1996 (13 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
28 May 1996 | Return made up to 09/05/96; no change of members (6 pages) |
2 May 1996 | Accounts made up to 30 June 1995 (11 pages) |
20 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 1995 | Return made up to 09/05/95; full list of members
|
28 April 1995 | Accounts made up to 30 June 1994 (11 pages) |