Broadmeadows
Consett
County Durham
DH8 9HN
Secretary Name | Philip Thompson |
---|---|
Status | Closed |
Appointed | 18 January 2012(15 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 21 January 2020) |
Role | Company Director |
Correspondence Address | 89 Consett Business Park Villa Real Consett County Durham DH8 6BN |
Secretary Name | Mr John Anderson Brewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Clovelly Gardens Whitley Bay Tyne And Wear NE26 1PZ |
Secretary Name | Mrs Philippa Jane Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 January 2012) |
Role | Company Director |
Correspondence Address | Eliza Farm Broadmeadows Consett County Durham DH8 9HN |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | www.accoladeip.com |
---|---|
Telephone | 01547 295172 |
Telephone region | Knighton |
Registered Address | 89 Consett Business Park Villa Real Consett County Durham DH8 6BN |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
100 at £1 | Philip Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £916 |
Cash | £243 |
Current Liabilities | £7,056 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 October 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
6 October 2017 | Micro company accounts made up to 30 April 2015 (2 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
29 April 2014 | Registered office address changed from Suite 3 Derwentside Business Centre, Villa Real Consett County Durham DH8 6BP on 29 April 2014 (1 page) |
29 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Appointment of Philip Thompson as a secretary (1 page) |
18 January 2012 | Termination of appointment of Philippa Thompson as a secretary (1 page) |
14 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
21 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: suite 3 derwent business centre villa real consett county durham DH8 6BP (1 page) |
15 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 February 2005 | Return made up to 22/02/05; full list of members
|
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 July 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 1ST floor fergusons building riverside road sunderland tyne and wear SR5 3JG (1 page) |
28 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 March 1999 | Return made up to 22/02/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
21 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
18 February 1997 | Accounting reference date notified as 30/04 (1 page) |
4 July 1996 | Ad 27/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
22 February 1996 | Incorporation (16 pages) |