Barnard Castle
County Durham
DL12 9QW
Director Name | Mark Laybourn |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Bank Barnard Castle County Durham DL12 8PH |
Director Name | Mrs Maureen Ann Laybourn |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Owls Cotherstone Barnard Castle County Durham DL12 9QW |
Secretary Name | Bridget Carney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 25 Copley Lane Butterknowle Bishop Auckland County Durham DL13 5LP |
Director Name | Mr Robert Johnston Sandham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Garden Court The Woodlands Milbank Road Darlington County Durham DL3 9UB |
Secretary Name | Debra Pauline Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | Castle Rae Cotherstone Barnard Castle County Durham DL12 9QW |
Secretary Name | Rachael Lesley Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2009) |
Role | Company Director |
Correspondence Address | 9 Stainmore Close Startforth Barnard Castle County Durham DL12 9DY |
Telephone | 01833 638250 |
---|---|
Telephone region | Barnard Castle |
Registered Address | Stephen Laybourn House The Bank Barnard Castle County Durham DL12 8PH |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
9 at 1 | Ms Maureen Ann Laybourn 90.00% Ordinary |
---|---|
1 at 1 | Mark Laybourn 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,025 |
Cash | £348 |
Current Liabilities | £195,909 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 14 January 2017 (overdue) |
---|
17 December 2018 | Restoration by order of court - previously in Compulsory Liquidation (3 pages) |
---|---|
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Completion of winding up (1 page) |
8 April 2014 | Completion of winding up (1 page) |
11 August 2011 | Order of court to wind up (2 pages) |
11 August 2011 | Order of court to wind up (2 pages) |
17 August 2010 | Termination of appointment of Rachael Eccles as a secretary (1 page) |
17 August 2010 | Termination of appointment of Rachael Eccles as a secretary (1 page) |
29 June 2010 | Appointment of Mr Richard Laybourn as a director (2 pages) |
29 June 2010 | Appointment of Mr Richard Laybourn as a director (2 pages) |
28 June 2010 | Termination of appointment of Maureen Laybourn as a director (1 page) |
28 June 2010 | Termination of appointment of Maureen Laybourn as a director (1 page) |
29 April 2010 | Termination of appointment of Robert Sandham as a director (2 pages) |
29 April 2010 | Termination of appointment of Robert Sandham as a director (2 pages) |
25 February 2010 | Director's details changed for Maureen Ann Laybourn on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Maureen Ann Laybourn on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Robert Johnston Sandham on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Director's details changed for Robert Johnston Sandham on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-25
|
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 September 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members
|
14 March 2002 | Return made up to 31/12/01; full list of members
|
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 31 high street stokesley middlesbrough cleveland TS9 5AD (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 31 high street stokesley middlesbrough cleveland TS9 5AD (1 page) |
9 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
31 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 July 1997 | Secretary's particulars changed (1 page) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 July 1997 | Secretary's particulars changed (1 page) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1986 | Company name changed teesdale (surfacing) LIMITED\certificate issued on 30/10/86 (2 pages) |