Great Lumley
County Durham
DH3 4SH
Director Name | Mr Ronald Slater |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 October 1994) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | Skirr House Llys Ger Y Llan Pontardulais Swansea West Glamorgan SA4 1HS Wales |
Director Name | Stuart John Williams |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(7 years after company formation) |
Appointment Duration | 14 years (resigned 06 July 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walter Road Swansea West Glamorgan SA1 5NG Wales |
Secretary Name | Owen Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | 8 Copley Lodge Bishopston Swansea West Glamorgan SA3 3JJ Wales |
Secretary Name | Kenneth Chapple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 January 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Stanley Place Cadoxton Neath West Glamorgan SA10 8BE Wales |
Director Name | Kenneth Chapple |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 1996) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 1 Stanley Place Cadoxton Neath West Glamorgan SA10 8BE Wales |
Secretary Name | Carole Gwenllian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 July 2005) |
Role | Personal Assistant |
Correspondence Address | 10 Northlands Park Bishopston Swansea SA3 3JW Wales |
Director Name | Mr Gareth Mark Williams |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(21 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Stainmore Drive Great Lumley Chester Le Street County Durham DH3 4SH |
Director Name | Mr Jeremy Weissler |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(21 years after company formation) |
Appointment Duration | 9 years (resigned 22 July 2014) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 9 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Secretary Name | Mr Jeremy Weissler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(21 years after company formation) |
Appointment Duration | 9 years (resigned 22 July 2014) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 9 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Director Name | Mrs Esther Hoffner |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 31 Richmond Avenue Prestwich Manchester M25 0LZ |
Registered Address | 69 Stainmore Drive Great Lumley County Durham DH3 4SH |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Great Lumley |
Ward | Lumley |
Built Up Area | Great Lumley |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Weymer LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 4 February 2024 with updates (4 pages) |
---|---|
13 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
13 February 2023 | Confirmation statement made on 4 February 2023 with updates (5 pages) |
9 February 2023 | Notification of Gareth Mark Williams as a person with significant control on 4 February 2023 (2 pages) |
9 February 2023 | Withdrawal of a person with significant control statement on 9 February 2023 (2 pages) |
9 February 2023 | Director's details changed for Mr Gareth Mark Williams on 9 February 2023 (2 pages) |
9 February 2023 | Cessation of Gareth Mark Williams as a person with significant control on 4 February 2023 (1 page) |
9 February 2023 | Notification of a person with significant control statement (2 pages) |
13 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
28 December 2020 | Micro company accounts made up to 30 September 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
5 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
4 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Gareth Mark Williams as a person with significant control on 23 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Gareth Mark Williams as a person with significant control on 23 June 2017 (2 pages) |
18 August 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
18 August 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
5 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
27 June 2016 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
27 June 2016 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
13 February 2016 | Appointment of Mr Gareth Mark Williams as a director on 3 February 2016 (3 pages) |
13 February 2016 | Previous accounting period extended from 24 December 2015 to 31 January 2016 (3 pages) |
13 February 2016 | Termination of appointment of Esther Hoffner as a director on 3 February 2016 (2 pages) |
13 February 2016 | Previous accounting period extended from 24 December 2015 to 31 January 2016 (3 pages) |
13 February 2016 | Registered office address changed from Suite 4 11 Bury New Road Prestwich Manchester M25 9JZ to 69 Stainmore Drive Great Lumley County Durham DH3 4SH on 13 February 2016 (2 pages) |
13 February 2016 | Appointment of Mr Gareth Mark Williams as a director on 3 February 2016 (3 pages) |
13 February 2016 | Registered office address changed from Suite 4 11 Bury New Road Prestwich Manchester M25 9JZ to 69 Stainmore Drive Great Lumley County Durham DH3 4SH on 13 February 2016 (2 pages) |
13 February 2016 | Termination of appointment of Esther Hoffner as a director on 3 February 2016 (2 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Accounts for a small company made up to 24 December 2014 (6 pages) |
1 July 2015 | Accounts for a small company made up to 24 December 2014 (6 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 August 2014 | Accounts for a small company made up to 24 December 2013 (6 pages) |
28 August 2014 | Accounts for a small company made up to 24 December 2013 (6 pages) |
22 July 2014 | Termination of appointment of Jeremy Weissler as a director on 22 July 2014 (1 page) |
22 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Mrs Esther Hoffner as a director on 16 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Jeremy Weissler as a director on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Jeremy Weissler as a secretary on 22 July 2014 (1 page) |
22 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Mrs Esther Hoffner as a director on 16 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Jeremy Weissler as a secretary on 22 July 2014 (1 page) |
4 July 2013 | Accounts for a small company made up to 24 December 2012 (6 pages) |
4 July 2013 | Accounts for a small company made up to 24 December 2012 (6 pages) |
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
14 November 2012 | Termination of appointment of Gareth Williams as a director (2 pages) |
14 November 2012 | Termination of appointment of Gareth Williams as a director (2 pages) |
19 July 2012 | Director's details changed for Mr Gareth Mark Williams on 19 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Director's details changed for Mr Gareth Mark Williams on 19 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a small company made up to 24 December 2011 (6 pages) |
4 July 2012 | Accounts for a small company made up to 24 December 2011 (6 pages) |
19 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Accounts for a small company made up to 24 December 2010 (6 pages) |
5 July 2011 | Accounts for a small company made up to 24 December 2010 (6 pages) |
30 June 2010 | Accounts for a small company made up to 24 December 2009 (6 pages) |
30 June 2010 | Accounts for a small company made up to 24 December 2009 (6 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
31 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
31 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
28 August 2009 | Accounts for a small company made up to 24 December 2008 (6 pages) |
28 August 2009 | Accounts for a small company made up to 24 December 2008 (6 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from unit 3 granville industrial estate 146-148 granville road london NW2 2LD (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from unit 3 granville industrial estate 146-148 granville road london NW2 2LD (1 page) |
1 August 2008 | Accounts for a small company made up to 24 December 2007 (6 pages) |
1 August 2008 | Accounts for a small company made up to 24 December 2007 (6 pages) |
21 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
10 July 2007 | Return made up to 23/06/07; full list of members
|
10 July 2007 | Return made up to 23/06/07; full list of members
|
5 July 2007 | Full accounts made up to 24 December 2006 (14 pages) |
5 July 2007 | Full accounts made up to 24 December 2006 (14 pages) |
8 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: rainbow centre phoenix way enterprise park, llansamlet, swansea west glamorgan SA7 9EH (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: rainbow centre phoenix way enterprise park, llansamlet, swansea west glamorgan SA7 9EH (1 page) |
21 July 2005 | New secretary appointed;new director appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 July 2005 | Total exemption small company accounts made up to 24 December 2004 (5 pages) |
14 July 2005 | Total exemption small company accounts made up to 24 December 2004 (5 pages) |
30 June 2005 | Return made up to 23/06/05; full list of members (6 pages) |
30 June 2005 | Return made up to 23/06/05; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 24 December 2003 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 24 December 2003 (5 pages) |
30 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 24 December 2002 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 24 December 2002 (5 pages) |
24 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
25 June 2002 | Return made up to 23/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 23/06/02; full list of members (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 24 December 2001 (5 pages) |
24 June 2002 | Total exemption small company accounts made up to 24 December 2001 (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 24 December 2000 (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 24 December 2000 (5 pages) |
27 June 2001 | Return made up to 23/06/01; full list of members (8 pages) |
27 June 2001 | Return made up to 23/06/01; full list of members (8 pages) |
25 January 2001 | Accounts for a small company made up to 24 December 1999 (5 pages) |
25 January 2001 | Accounts for a small company made up to 24 December 1999 (5 pages) |
22 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 27 December 1998 (6 pages) |
18 October 1999 | Accounts for a small company made up to 27 December 1998 (6 pages) |
18 August 1999 | Resolutions
|
18 August 1999 | Resolutions
|
16 July 1999 | Registered office changed on 16/07/99 from: 17 walter road swansea SA1 5NG (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 17 walter road swansea SA1 5NG (1 page) |
17 June 1999 | Return made up to 23/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 23/06/99; no change of members (4 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | New secretary appointed (2 pages) |
2 November 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 October 1998 | Accounting reference date extended from 30/09/98 to 24/12/98 (1 page) |
5 October 1998 | Accounting reference date extended from 30/09/98 to 24/12/98 (1 page) |
17 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
17 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
13 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
1 August 1996 | Company name changed ezd(management services) LIMITED\certificate issued on 02/08/96 (2 pages) |
1 August 1996 | Company name changed ezd(management services) LIMITED\certificate issued on 02/08/96 (2 pages) |
24 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
24 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
22 November 1995 | Full accounts made up to 30 September 1994 (12 pages) |
22 November 1995 | Full accounts made up to 30 September 1994 (12 pages) |
28 June 1995 | Return made up to 23/06/95; full list of members
|
28 June 1995 | Return made up to 23/06/95; full list of members
|
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |