NORTH DURHAM ENGINEERING FORUM LIMITED

Solutions House, Unit 3-5 Morrison Road Industrial Estate Solutions House, Unit 3-5 Morrison Road Industrial Estate, Stanley, DH9 7RU, Co Durham, United Kingdom
StatusDISSOLVED
Company No.08329335
Category
Incorporated13 Dec 2012
Age11 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution09 Jan 2018
Years6 years, 5 months, 25 days

SUMMARY

NORTH DURHAM ENGINEERING FORUM LIMITED is an dissolved with number 08329335. It was incorporated 11 years, 6 months, 21 days ago, on 13 December 2012 and it was dissolved 6 years, 5 months, 25 days ago, on 09 January 2018. The company address is Solutions House, Unit 3-5 Morrison Road Industrial Estate Solutions House, Unit 3-5 Morrison Road Industrial Estate, Stanley, DH9 7RU, Co Durham, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

Old address: Greengates House Amos Drive Greencroft Industrial Park Stanley Durham DH9 7YE

New address: Solutions House, Unit 3-5 Morrison Road Industrial Estate Annfield Plain Stanley Co Durham DH9 7RU

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 28 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ging Yeoung Sun

Termination date: 2017-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 28 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcgeorge

Termination date: 2017-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 28 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gordon Frost

Termination date: 2017-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 28 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Dickinson

Termination date: 2017-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 28 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Anthony Tallintire

Termination date: 2017-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Waugh

Termination date: 2014-07-28

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Alexander Gilhespy

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Curry

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-02

Officer name: Mr Ronald John Curry

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald John Curry

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylvia Dickinson

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ging Yeoung Sun

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mcgeorge

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Gordon Frost

Documents

View document PDF

Incorporation company

Date: 13 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACES COUTURE LIMITED

BEBE HOUSE,TEAM VALLEY TRADING ESTATE,NE11 0PE

Number:05612552
Status:ACTIVE
Category:Private Limited Company

ARL ENTERPRISES LTD

28 ROSELEA DRIVE,FALKIRK,FK2 0TJ

Number:SC462504
Status:ACTIVE
Category:Private Limited Company

CONTISPED LIMITED

GARDEN HOUSE FARM,BURY ST EDMUNDS,IP30 9TN

Number:01261923
Status:ACTIVE
Category:Private Limited Company

D.J. HOWELLS HEATING AND RENEWABLES LTD

71B LLISWERRY ROAD,NEWPORT,NP19 4LH

Number:09362310
Status:ACTIVE
Category:Private Limited Company

EXLEY HERVEY LIMITED

27A HARLEY PLACE,LONDON,W1G 8LZ

Number:05068435
Status:ACTIVE
Category:Private Limited Company

RMC GROUNDWORKS LIMITED

33 BELGRAVE ROAD,LONDON,E13 8RT

Number:11506756
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source