Church Hill
Crook
County Durham
DL15 9AG
Director Name | Robert William Leslie Bowden |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1999(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 14 May 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Church Meadows Farm Church Hill Crook Durham DL15 9AG |
Secretary Name | Mr Sean Bowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(14 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 14 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Meadows Farm Church Hill Crook County Durham DL15 9AG |
Director Name | Michael Bowden |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Derwentwater Avenue Chester Le Street County Durham DH2 3HD |
Director Name | Mr Andrew Warren Johnson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Northumberland Terrace Tynemouth Newcastle NE30 1BA |
Secretary Name | Robert William Leslie Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Church Meadows Farm Church Hill Crook Durham DL15 9AG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Church Meadows Farm Church Hill Crook County Durham DL15 9AG |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
5k at £1 | Mr Sean Bowden 66.67% Ordinary |
---|---|
2.5k at £1 | Robert William Bowden 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,676 |
Cash | £222,316 |
Current Liabilities | £253,807 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 May 2000 | Delivered on: 16 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4-6 front street sacriston county durham t/no: DU235296. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
8 August 1995 | Delivered on: 10 August 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Sean Bowden as a person with significant control on 26 June 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 May 2016 | Satisfaction of charge 1 in full (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2012 | Registered office address changed from 4 Front Street Sacriston Durham DH7 6LD on 27 January 2012 (1 page) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Director's details changed for Robert William Leslie Bowden on 30 March 2010 (2 pages) |
2 March 2011 | Secretary's details changed for Sean Bowden on 30 March 2010 (1 page) |
2 March 2011 | Director's details changed for Mr Sean Bowden on 30 March 2010 (2 pages) |
2 March 2011 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2010 | Registered office address changed from Auton Stile Bearpark Durham DH7 7DB on 29 September 2010 (1 page) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (10 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
7 January 2008 | New secretary appointed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Return made up to 13/12/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 January 2006 | Return made up to 13/12/05; full list of members
|
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Return made up to 13/12/04; full list of members
|
26 May 2004 | Return made up to 13/12/03; full list of members
|
11 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
14 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
17 January 2002 | Return made up to 13/12/01; full list of members
|
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
11 January 2001 | Return made up to 13/12/00; full list of members
|
30 November 2000 | Accounts made up to 31 March 2000 (13 pages) |
5 September 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | New director appointed (2 pages) |
14 January 2000 | Return made up to 13/12/99; full list of members
|
8 August 1999 | Accounts made up to 31 March 1999 (14 pages) |
27 May 1999 | Ad 31/03/99--------- £ si 7500@1=7500 £ ic 15003/22503 (2 pages) |
5 May 1999 | £ nc 2000/1000000 30/03/99 (1 page) |
5 May 1999 | Ad 31/03/99--------- £ si 15000@1=15000 £ ic 3/15003 (2 pages) |
5 May 1999 | Resolutions
|
19 January 1999 | Return made up to 13/12/98; full list of members
|
17 August 1998 | Accounts made up to 31 March 1998 (13 pages) |
11 February 1998 | Return made up to 13/12/97; full list of members
|
1 August 1997 | Accounts made up to 31 March 1997 (13 pages) |
22 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
6 December 1996 | Accounts made up to 31 March 1996 (13 pages) |
18 December 1995 | Ad 07/12/95--------- £ si 1@1 (2 pages) |
5 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
9 October 1995 | Accounts made up to 31 March 1995 (15 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |