Hart Village
Hartlepool
TS27 3AP
Secretary Name | Mr Michael Richard Sands |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1991(1 week, 1 day after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chaplains Well Hart Village Hartlepool TS27 3AP |
Director Name | Prof Geoffrey Alan Lancaster |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 3 months (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Brewery The Old Brewery Castle Eden Durham TS27 4SU |
Director Name | Janet Patricia Sands |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(21 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Brewery The Old Brewery Castle Eden Durham TS27 4SU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mdc-ltd.co.uk |
---|---|
Telephone | 020 86935992 |
Telephone region | London |
Registered Address | The Old Brewery Castle Eden Durham TS27 4SU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Durham Associates Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,402 |
Cash | £123,260 |
Current Liabilities | £531,015 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (2 days from now) |
30 September 2005 | Delivered on: 11 October 2005 Satisfied on: 6 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business investment account lloyds tsb bank PLC re management development centre limited and numbered 00842791 and any account(s) for the the time being replacing the same and all interest owing in respect thereof and all. Fully Satisfied |
---|
19 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
---|---|
30 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
29 October 2015 | Termination of appointment of Janet Patricia Sands as a director on 1 June 2015 (1 page) |
29 October 2015 | Termination of appointment of Janet Patricia Sands as a director on 1 June 2015 (1 page) |
24 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
29 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
1 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
9 November 2012 | Appointment of Janet Patricia Sands as a director (2 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
15 August 2011 | Termination of appointment of Geoffrey Lancaster as a director (1 page) |
27 April 2011 | Director's details changed for Professor Geoffrey Alan Lancaster on 1 January 2011 (2 pages) |
27 April 2011 | Director's details changed for Professor Geoffrey Alan Lancaster on 1 January 2011 (2 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
27 January 2011 | Director's details changed for Professor Geoffrey Alan Lancaster on 27 January 2011 (2 pages) |
2 August 2010 | Auditor's resignation (1 page) |
30 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from the old coach house castle eden county durham TS27 4SS (1 page) |
29 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
18 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
26 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
10 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
23 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
1 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
11 October 2005 | Particulars of mortgage/charge (5 pages) |
3 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
20 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
2 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
24 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 May 1999 | Return made up to 17/04/99; no change of members (5 pages) |
8 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 May 1998 | Return made up to 17/04/98; no change of members
|
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 July 1997 | Return made up to 17/04/97; full list of members (5 pages) |
19 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
8 May 1996 | Return made up to 17/04/96; no change of members (5 pages) |
11 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: the old coach house woolley hall woolley, near wakefield (1 page) |