DURHAM GILESGATE YOUTH AND COMMUNITY ASSOCIATION LIMITED

2 Middlewood 2 Middlewood, Durham, DH7 7RB
StatusDISSOLVED
Company No.06760207
Category
Incorporated27 Nov 2008
Age15 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution21 Feb 2017
Years7 years, 3 months, 20 days

SUMMARY

DURHAM GILESGATE YOUTH AND COMMUNITY ASSOCIATION LIMITED is an dissolved with number 06760207. It was incorporated 15 years, 6 months, 16 days ago, on 27 November 2008 and it was dissolved 7 years, 3 months, 20 days ago, on 21 February 2017. The company address is 2 Middlewood 2 Middlewood, Durham, DH7 7RB.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Jan 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Dec 2015

Category: Address

Type: AD02

New address: C/O Mrs A. Ferguson 2 Middlewood Ushaw Moor Durham DH7 7RB

Old address: The Durham Free School Bradford Crescent Durham DH1 1HN England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

Old address: The Durham Free School Bradford Crescent Durham DH1 1HN

Change date: 2015-10-16

New address: C/O Mrs A. Ferguson 2 Middlewood Ushaw Moor Durham DH7 7RB

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Dec 2014

Category: Address

Type: AD02

New address: The Durham Free School Bradford Crescent Durham DH1 1HN

Old address: C/O Durham Gilesgate Sports College Community Building Bradford Crescent Durham Durham DH1 1HN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-12

Officer name: Mr Derek Gurney

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan Northover

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Thompson

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Thomson

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Dewell

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Hill

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2013

Action Date: 24 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-24

Old address: Durham Gilesgate Sports College & Sixth Form Centr Bradford Crescent Durham DH1 1HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Dec 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Ferguson

Documents

View document PDF

Termination secretary company with name

Date: 29 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Erika Denholm

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2012

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dan Northover

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2011

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Brett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2010

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change sail address company

Date: 18 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Maureen Dewell

Documents

View document PDF

Change account reference date company current extended

Date: 17 Feb 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Mary Tayler

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter James Thompson

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Councillor Alexander Leslie Thomson

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diane Mahoney

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Ann Ferguson

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Patricia Hill

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mitchell

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Michael Brian Brett

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Erika Denholm

Change date: 2009-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2010

Action Date: 08 Jan 2010

Category: Address

Type: AD01

Old address: Durham Gilesgate Sports College Bradford Crescent Gilesgate Durham County Durham DH1 1HW

Change date: 2010-01-08

Documents

View document PDF

Incorporation company

Date: 27 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL STAR MOBILES LTD

319 HIGH STREET,CHATHAM,ME4 4BN

Number:11472673
Status:ACTIVE
Category:Private Limited Company

CONFIDANT STUDIO LIMITED

6 ATHENLAY ROAD,LONDON,SE15 3EN

Number:11836461
Status:ACTIVE
Category:Private Limited Company

HERONSTONE FINANCIAL CONSULTANCY LIMITED

HERONSTONE FARM,BRIDGEND,CF31 3AX

Number:08424122
Status:ACTIVE
Category:Private Limited Company

INSIDE JOB BY LELLOW LIMITED

31 GRANGE COURT,LOUGHTON,IG10 4QY

Number:10294062
Status:ACTIVE
Category:Private Limited Company

J&J OAK CRAFT LTD

60 CHESTER ROAD WEST,DEESIDE,CH5 1BY

Number:10394704
Status:ACTIVE
Category:Private Limited Company

LANGTON GREEN COMMUNITY SPORTS ASSOCIATION LTD.

94 DORNDEN DRIVE,TUNBRIDGE WELLS,TN3 0AJ

Number:08773907
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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