Sherburn Village
Durham
Co. Durham
DH6 1RL
Secretary Name | Mr Richard Hugh Langdon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(37 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 27 November 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 St Cuthberts Way Sherburn Durham County Durham DH6 1RH |
Director Name | Mr Charles Henry Newton |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 August 1998) |
Role | Company Director |
Correspondence Address | Beechcroft Broomside Lane Belmont Durham DH1 2QW |
Director Name | Mrs Isabella Newton |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(24 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | Beechcroft Broomside Lane Belmont Durham DH1 2QW |
Secretary Name | Mrs Isabella Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | Beechcroft Broomside Lane Belmont Durham DH1 2QW |
Secretary Name | Carol Iseton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 4 Blackgate West Coxhoe Durham DH6 4AJ |
Director Name | Gordon Poulton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 2001) |
Role | Manager |
Correspondence Address | 53 Buckinghamshire Road Durham DH1 2BE |
Secretary Name | Pauline Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 2004) |
Role | Secretary |
Correspondence Address | 7 Saint Marys Drive Sherburn Village Durham DH6 1RL |
Director Name | John Leach |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 October 2010) |
Role | Company Director |
Correspondence Address | 7 St. Mary's Drive Sherburn Village Durham Co. Durham DH6 1RL |
Registered Address | 15 St. Cuthberts Way Sherburn Village Durham DH6 1RH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Sherburn Village |
Ward | Sherburn |
Built Up Area | Sherburn (County Durham) |
50k at £1 | Pauline Leach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £787,110 |
Cash | £807,355 |
Current Liabilities | £28,180 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 September 1974 | Delivered on: 10 September 1974 Satisfied on: 9 November 2004 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 12, sherburn road, gilesgate, durham. Fully Satisfied |
---|---|
4 September 1974 | Delivered on: 10 September 1974 Satisfied on: 9 November 2004 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 30, sherburn road, gilesgate, durham. Fully Satisfied |
4 September 1974 | Delivered on: 10 September 1974 Satisfied on: 9 November 2004 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 77, gilesgate, durham. Fully Satisfied |
4 September 1974 | Delivered on: 10 September 1974 Satisfied on: 9 November 2004 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Nos. 8 & 10, sherburn road, gilesgate, durham. Fully Satisfied |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2015 | Application to strike the company off the register (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 February 2015 | Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
13 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 November 2010 | Termination of appointment of John Leach as a director (1 page) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
16 February 2007 | New director appointed (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
3 August 2005 | Director's particulars changed (1 page) |
22 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (12 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
19 November 2001 | Return made up to 01/10/01; full list of members (8 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: magdalene close gilesgate durham DH1 1SY (1 page) |
18 October 2001 | Director resigned (1 page) |
23 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
6 April 2000 | Return made up to 01/10/99; full list of members; amend (8 pages) |
3 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
17 March 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Return made up to 01/10/98; full list of members
|
17 September 1998 | Secretary resigned (1 page) |
31 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
7 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
19 October 1995 | Full accounts made up to 31 August 1995 (6 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
13 November 1970 | Memorandum of association (6 pages) |
13 September 1966 | Incorporation (14 pages) |