County Durham Properties Sales Lettings & Mortgages Ltd was founded on 19 July 2004 and are based in York, it has a status of "Dissolved". This organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Michael Roderick | 19 July 2004 | - | 1 |
HALL, Pauline | 19 July 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 February 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 21 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 24 September 2015 | |
AD01 - Change of registered office address | 04 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 09 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 01 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 28 September 2012 | |
RESOLUTIONS - N/A | 01 September 2011 | |
RESOLUTIONS - N/A | 01 September 2011 | |
4.20 - N/A | 01 September 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 September 2011 | |
LIQ MISC RES - N/A | 01 September 2011 | |
AD01 - Change of registered office address | 16 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 26 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
363a - Annual Return | 24 August 2009 | |
363a - Annual Return | 04 December 2008 | |
AA - Annual Accounts | 30 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 30 November 2007 | |
AA - Annual Accounts | 29 October 2007 | |
395 - Particulars of a mortgage or charge | 25 October 2007 | |
363s - Annual Return | 08 August 2007 | |
363s - Annual Return | 26 July 2006 | |
AA - Annual Accounts | 22 May 2006 | |
395 - Particulars of a mortgage or charge | 18 January 2006 | |
225 - Change of Accounting Reference Date | 20 December 2005 | |
363s - Annual Return | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288b - Notice of resignation of directors or secretaries | 27 July 2004 | |
288b - Notice of resignation of directors or secretaries | 27 July 2004 | |
NEWINC - New incorporation documents | 19 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 28 November 2007 | Outstanding |
N/A |
Mortgage | 04 October 2007 | Fully Satisfied |
N/A |
Debenture | 12 January 2006 | Outstanding |
N/A |