Coxhoe
Co Durham
DH6 4SR
Secretary Name | Mrs Samantha Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 September 2014) |
Role | Housewife |
Correspondence Address | 108 Ashbourne Drive Coxhoe Co Durham DH6 4SR |
Director Name | Marion Lambton |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | Seven Acres Farm Haswell Plough Durham DH6 2EY |
Secretary Name | Marion Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 23 January 2012) |
Role | Company Director |
Correspondence Address | Seven Acres Farm Haswell Plough Durham DH6 2EY |
Director Name | Beverley Anderson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 1999) |
Role | Dental Nurse |
Correspondence Address | 14 Burn Street Bowburn Durham DH6 5AN |
Director Name | Paula Anderson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 1999) |
Role | Secretary |
Correspondence Address | Seven Acres Farm Haswell Plough Durham DH6 2EY |
Director Name | George Bruce Anderson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 June 2009) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | Seven Acres Farm Haswell Plough, Haswell Durham County Durham DH6 2EY |
Director Name | Mr George Bruce Anderson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 June 2009) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | Seven Acres Farm Haswell Plough, Haswell Durham County Durham DH6 2EY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Westwaters Oakmere Belmont Business Park Belmont Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
2 at £1 | Wayne Armstrong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,451 |
Cash | £2,652 |
Current Liabilities | £112,466 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Termination of appointment of Marion Anderson as a secretary (1 page) |
11 July 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages) |
11 July 2011 | Registered office address changed from 9 Moorhead Lane Shipley West Yorkshire BD18 4JH England on 11 July 2011 (2 pages) |
5 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 April 2010 | Director's details changed for Wayne Armstrong on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from Seven Acres Farm Haswell Plough Durham DH6 2EY on 1 April 2010 (1 page) |
1 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Samantha Watts on 1 April 2010 (1 page) |
1 April 2010 | Secretary's details changed for Samantha Watts on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Seven Acres Farm Haswell Plough Durham DH6 2EY on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Wayne Armstrong on 1 April 2010 (2 pages) |
9 February 2010 | Change of name notice (2 pages) |
9 February 2010 | Company name changed G.B. anderson LIMITED\certificate issued on 09/02/10
|
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 June 2009 | Appointment terminated director george anderson (1 page) |
18 June 2009 | Secretary appointed samantha watts (2 pages) |
18 June 2009 | Director appointed wayne armstrong (2 pages) |
18 May 2009 | Return made up to 26/02/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
12 August 2008 | Return made up to 26/02/08; full list of members (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 May 2006 | Return made up to 26/02/06; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 February 2005 | Return made up to 26/02/05; full list of members
|
14 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
23 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
22 December 2002 | Partial exemption accounts made up to 28 February 2002 (8 pages) |
5 March 2002 | Return made up to 26/02/02; full list of members
|
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
20 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 28 February 2000 (9 pages) |
30 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 26/02/99; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 28 February 1998 (9 pages) |
27 April 1998 | Return made up to 26/02/98; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 28 February 1997 (8 pages) |
10 March 1997 | Return made up to 26/02/97; full list of members
|
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
19 September 1996 | New secretary appointed (1 page) |
19 September 1996 | Director resigned (2 pages) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
26 February 1996 | Incorporation (14 pages) |