Coal Road Marwood
Barnard Castle
Co Durham
DL12 8RP
Secretary Name | Mr Kevin Michael Everitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Farm Coal Road Marwood Barnard Castle Co Durham DL12 8RP |
Director Name | Vaughan Stanley Chape |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 November 2008) |
Role | Fabrication |
Correspondence Address | 5 Luttryngton Court Newton Aycliffe County Durham DL5 7HL |
Director Name | Stephen James Laverick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 days after company formation) |
Appointment Duration | 5 years (resigned 28 March 2002) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eppleton Hall Close Seaton Seaham County Durham SR7 0LG |
Director Name | Beau Damean Stevens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 December 2009) |
Role | Fabricator |
Country of Residence | England |
Correspondence Address | Parkside 23 Durham Road Bishop Auckland County Durham DL14 7HU |
Secretary Name | Stephen James Laverick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 days after company formation) |
Appointment Duration | 5 years (resigned 28 March 2002) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eppleton Hall Close Seaton Seaham County Durham SR7 0LG |
Director Name | Michael Stephen Duckworth |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 October 2006) |
Role | Accountant |
Correspondence Address | Bellevue House Main Street West Witton Leyburn North Yorkshire DL8 4LX |
Secretary Name | Michael Stephen Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 October 2006) |
Role | Accountant |
Correspondence Address | Bellevue House Main Street West Witton Leyburn North Yorkshire DL8 4LX |
Director Name | David Knowles |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | 51 Wellington Drive The Fairways Wynyard Cleveland TS22 5QJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hackworth Industrial Park Byerley Road Shildon Co Durham DL4 1HF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
Address Matches | 2 other UK companies use this postal address |
135 at £1 | Akv Holdings LTD 67.50% Ordinary |
---|---|
45 at £1 | Mr Beau Damean Stevens 22.50% Ordinary |
20 at £1 | Mr David Knowles 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,993 |
Cash | £1,919 |
Current Liabilities | £857,866 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
3 August 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
3 August 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
21 January 2010 | Termination of appointment of Beau Stevens as a director (2 pages) |
21 January 2010 | Termination of appointment of Beau Stevens as a director (2 pages) |
14 December 2009 | Termination of appointment of David Knowles as a director (2 pages) |
14 December 2009 | Termination of appointment of David Knowles as a director (2 pages) |
12 June 2009 | Return made up to 07/03/09; full list of members (6 pages) |
12 June 2009 | Return made up to 07/03/09; full list of members (6 pages) |
4 June 2009 | Accounts for a medium company made up to 30 November 2008 (19 pages) |
4 June 2009 | Accounts for a medium company made up to 30 November 2008 (19 pages) |
20 May 2009 | Director and secretary's change of particulars / kevin everitt / 23/02/2009 (1 page) |
20 May 2009 | Director and Secretary's Change of Particulars / kevin everitt / 23/02/2009 / (1 page) |
12 February 2009 | Appointment terminated director vaughan chape (1 page) |
12 February 2009 | Appointment Terminated Director vaughan chape (1 page) |
6 October 2008 | Return made up to 07/03/08; full list of members (7 pages) |
6 October 2008 | Return made up to 07/03/08; full list of members (7 pages) |
19 September 2008 | Accounts for a medium company made up to 30 November 2007 (22 pages) |
19 September 2008 | Accounts for a medium company made up to 30 November 2007 (22 pages) |
27 February 2008 | Director appointed david knowles (2 pages) |
27 February 2008 | Director appointed david knowles (2 pages) |
2 October 2007 | Ad 01/09/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 October 2007 | Ad 01/09/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 July 2007 | Accounts for a medium company made up to 30 November 2006 (22 pages) |
27 July 2007 | Accounts for a medium company made up to 30 November 2006 (22 pages) |
28 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
22 September 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
22 September 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
11 April 2006 | Return made up to 07/03/06; full list of members
|
11 April 2006 | Return made up to 07/03/06; full list of members (8 pages) |
28 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
28 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
11 April 2005 | Return made up to 07/03/05; full list of members (8 pages) |
11 April 2005 | Return made up to 07/03/05; full list of members (8 pages) |
4 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
4 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
6 April 2004 | Return made up to 07/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 07/03/04; full list of members (8 pages) |
19 May 2003 | Accounts made up to 31 August 2002 (5 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
27 March 2003 | Return made up to 07/03/03; full list of members (9 pages) |
27 March 2003 | Return made up to 07/03/03; full list of members
|
10 December 2002 | Ad 30/11/02-30/11/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2002 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
10 December 2002 | Ad 30/11/02-30/11/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2002 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
15 June 2002 | Accounts made up to 31 August 2001 (5 pages) |
12 April 2002 | Secretary resigned;director resigned (1 page) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | Secretary resigned;director resigned (1 page) |
4 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
18 March 2002 | Company name changed akv cladding products LIMITED\certificate issued on 18/03/02 (2 pages) |
18 March 2002 | Company name changed akv cladding products LIMITED\certificate issued on 18/03/02 (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
4 April 2001 | Accounts made up to 31 August 2000 (5 pages) |
16 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
25 April 2000 | Accounts made up to 31 August 1999 (5 pages) |
25 April 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
11 April 2000 | Return made up to 07/03/00; full list of members (7 pages) |
11 April 2000 | Return made up to 07/03/00; full list of members
|
22 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
17 December 1998 | Accounts made up to 31 August 1998 (5 pages) |
17 December 1998 | Resolutions
|
17 December 1998 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
14 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 07/03/98; full list of members
|
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
19 March 1997 | New director appointed (2 pages) |
7 March 1997 | Incorporation (10 pages) |