Durham
DH1 1TW
Director Name | Mr David Douglas Johnston |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 July 2000) |
Role | Fruiterer |
Correspondence Address | Hargill Farm Howden Le Wear Crook Co Durham DH15 8HL |
Director Name | Mr Walter William Miller |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 31 January 2020) |
Role | Green Grocer |
Country of Residence | England |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Secretary Name | Mr Walter William Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clayhouse Friars Jedburgh Roxburghshire TD8 6BN Scotland |
Director Name | Grace Irene Miller |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 July 2000) |
Role | Shop Assistant |
Correspondence Address | Clayhouse The Friars Jedburgh TD8 6BN Scotland |
Secretary Name | Grace Irene Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 July 2000) |
Role | Shop Assistant |
Correspondence Address | Clayhouse The Friars Jedburgh TD8 6BN Scotland |
Director Name | Mr Anthony Devonport |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(12 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Secretary Name | Mrs Suzanne Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(12 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Registered Address | Oakmere Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Walter William Miller 50.00% Ordinary |
---|---|
25 at £1 | Mr A. Devonport 25.00% Ordinary |
25 at £1 | Mr G.h. Bainbridge 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,332 |
Cash | £109 |
Current Liabilities | £9,441 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
14 February 2020 | Termination of appointment of Walter William Miller as a director on 31 January 2020 (1 page) |
4 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of Suzanne Bainbridge as a secretary on 5 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Suzanne Bainbridge as a secretary on 5 July 2017 (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
1 March 2017 | Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 March 2017 (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
26 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 December 2009 | Director's details changed for Anthony Devonport on 9 December 2009 (2 pages) |
15 December 2009 | Director's details changed for George Henry Bainbridge on 9 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Walter William Miller on 9 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Walter William Miller on 9 December 2009 (2 pages) |
15 December 2009 | Director's details changed for George Henry Bainbridge on 9 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Anthony Devonport on 9 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Walter William Miller on 9 December 2009 (2 pages) |
15 December 2009 | Director's details changed for George Henry Bainbridge on 9 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Secretary's details changed for Suzanne Bainbridge on 9 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Suzanne Bainbridge on 9 December 2009 (1 page) |
15 December 2009 | Director's details changed for Anthony Devonport on 9 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Suzanne Bainbridge on 9 December 2009 (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
10 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
10 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members
|
8 January 2004 | Return made up to 31/12/03; full list of members
|
28 April 2003 | Registered office changed on 28/04/03 from: westwaters 55 old elvet durham county durham DH1 3HN (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: westwaters 55 old elvet durham county durham DH1 3HN (1 page) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Return made up to 31/12/00; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: unit 36 north east fruit & vegetable market team valley gateshead tyne & wear (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: unit 36 north east fruit & vegetable market team valley gateshead tyne & wear (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 April 1997 | Ad 25/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1997 | Ad 25/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members
|
6 January 1997 | Return made up to 31/12/96; no change of members
|
5 November 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 November 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |