Shildon
County Durham
DL4 1QP
Secretary Name | Mr Andrew Hopps |
---|---|
Status | Closed |
Appointed | 07 January 2013(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 November 2016) |
Role | Company Director |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Michael Thomas Furness |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenfarm Cottages Hamsterley Bishop Auckland DL13 3PZ |
Director Name | Mr Bryan John Williams |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 69 Helvellyn Avenue Lambton Washington Tyne & Wear NE38 0QL |
Secretary Name | Michael Thomas Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenfarm Cottages Hamsterley Bishop Auckland DL13 3PZ |
Secretary Name | Mr Adrian Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 2013) |
Role | Company Director |
Correspondence Address | 28 Henry Street Shildon County Durham DL4 1JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£64,465 |
Cash | £205 |
Current Liabilities | £86,289 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2016 | Final Gazette dissolved following liquidation (1 page) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
16 August 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 August 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
13 July 2015 | Registered office address changed from Unit 8H Hackworth Industrial Park Shildon County Durham DL4 1HF to 8 High Street Yarm Stockton on Tees TS15 9AE on 13 July 2015 (2 pages) |
13 July 2015 | Registered office address changed from Unit 8H Hackworth Industrial Park Shildon County Durham DL4 1HF to 8 High Street Yarm Stockton on Tees TS15 9AE on 13 July 2015 (2 pages) |
3 July 2015 | Appointment of a voluntary liquidator (1 page) |
3 July 2015 | Resolutions
|
3 July 2015 | Appointment of a voluntary liquidator (1 page) |
3 July 2015 | Statement of affairs with form 4.19 (7 pages) |
3 July 2015 | Statement of affairs with form 4.19 (7 pages) |
16 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
18 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
6 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Appointment of Mr Andrew Hopps as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Adrian Hutchinson as a secretary (1 page) |
6 January 2014 | Termination of appointment of Adrian Hutchinson as a secretary (1 page) |
6 January 2014 | Appointment of Mr Andrew Hopps as a secretary (2 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Registered office address changed from Unit B1 Roman Way Industrial Est Tindale Cresent Bishop Auckland County Durham DL14 9AW on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Unit B1 Roman Way Industrial Est Tindale Cresent Bishop Auckland County Durham DL14 9AW on 13 December 2011 (1 page) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
18 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Allan Patterson on 5 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Allan Patterson on 5 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Allan Patterson on 5 December 2009 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
4 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
17 September 2008 | Appointment terminate, director and secretary michael thomas furness logged form (1 page) |
17 September 2008 | Secretary appointed mr adrian hutchinson (1 page) |
17 September 2008 | Secretary appointed mr adrian hutchinson (1 page) |
17 September 2008 | Appointment terminate, director and secretary michael thomas furness logged form (1 page) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
7 February 2008 | Return made up to 05/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 05/12/07; full list of members (2 pages) |
22 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
22 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
8 March 2007 | Return made up to 05/12/06; full list of members (2 pages) |
8 March 2007 | Return made up to 05/12/06; full list of members (2 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
12 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
31 May 2005 | Return made up to 05/12/04; full list of members
|
31 May 2005 | Return made up to 05/12/04; full list of members
|
6 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
14 January 2004 | Return made up to 05/12/03; full list of members
|
14 January 2004 | Return made up to 05/12/03; full list of members
|
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
7 February 2003 | Return made up to 05/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 05/12/02; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
24 December 2001 | Return made up to 05/12/01; full list of members (7 pages) |
24 December 2001 | Return made up to 05/12/01; full list of members (7 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
6 July 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
14 March 2001 | Return made up to 05/12/00; full list of members (7 pages) |
14 March 2001 | Return made up to 05/12/00; full list of members (7 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: unit 4 (3B) west chirton south industrial es north shields tyne & wear NE29 7TY (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: unit 4 (3B) west chirton south industrial es north shields tyne & wear NE29 7TY (1 page) |
31 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
31 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
24 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
22 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
22 December 1998 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
22 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
22 December 1998 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Memorandum and Articles of Association (8 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Memorandum and Articles of Association (8 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Nc inc already adjusted 07/01/98 (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 January 1998 | Nc inc already adjusted 07/01/98 (1 page) |
5 December 1997 | Incorporation (12 pages) |
5 December 1997 | Incorporation (12 pages) |