Templetown
Consett
County Durham
DH8 7NY
Director Name | Mr James Cockburn Greig |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 March 2009) |
Role | Roofing & Cladding |
Country of Residence | United Kingdom |
Correspondence Address | 64 St. Anns Road Middlewich Cheshire CW10 9BY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2011 | Final Gazette dissolved following liquidation (1 page) |
20 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Statement of affairs with form 4.19 (6 pages) |
26 February 2010 | Appointment of a voluntary liquidator (2 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Appointment of a voluntary liquidator (2 pages) |
26 February 2010 | Statement of affairs with form 4.19 (6 pages) |
12 February 2010 | Registered office address changed from Office 2, First Floor Lodge Drive Culcheth Warrington WA3 4ES United Kingdom on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from Office 2, First Floor Lodge Drive Culcheth Warrington WA3 4ES United Kingdom on 12 February 2010 (2 pages) |
29 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
4 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page) |
4 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page) |
8 April 2009 | Appointment Terminated Director james greig (1 page) |
8 April 2009 | Appointment terminated director james greig (1 page) |
18 August 2008 | Ad 18/08/08 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
18 August 2008 | Ad 18/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
6 August 2008 | Director appointed mr james cockburn greig (1 page) |
6 August 2008 | Director appointed mr robert cant (1 page) |
6 August 2008 | Director appointed mr james cockburn greig (1 page) |
6 August 2008 | Director appointed mr robert cant (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
8 July 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
8 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
2 July 2008 | Incorporation (13 pages) |
2 July 2008 | Incorporation (13 pages) |