Stanley
County Durham
DH9 0DQ
Director Name | Mrs Dawn Teichman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1998(8 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 14 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 High Street Stanley County Durham DH9 0DQ |
Secretary Name | Mrs Dawn Teichman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1998(8 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 14 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 High Street Stanley County Durham DH9 0DQ |
Director Name | Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ruscombe Gardens Datchet Slough SL3 9BG |
Secretary Name | Mrs Melanie Verity Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Stafford Avenue Slough SL2 1AT |
Registered Address | 4 High Street Stanley County Durham DH9 0DQ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Stanley |
Built Up Area | Stanley (County Durham) |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Teichman & Sharkey LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,008 |
Current Liabilities | £978 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Application to strike the company off the register (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Secretary's details changed for Mrs Dawn Teichman on 3 February 2011 (1 page) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Director's details changed for Mrs Dawn Teichman on 3 February 2011 (2 pages) |
4 February 2011 | Secretary's details changed for Mrs Dawn Teichman on 3 February 2011 (1 page) |
4 February 2011 | Director's details changed for Mr Kenneth Sharkey on 3 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mrs Dawn Teichman on 3 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Secretary's details changed for Mrs Dawn Teichman on 3 February 2011 (1 page) |
4 February 2011 | Director's details changed for Mr Kenneth Sharkey on 3 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Kenneth Sharkey on 3 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mrs Dawn Teichman on 3 February 2011 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mrs Dawn Teichman on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Dawn Teichman on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Dawn Teichman on 3 February 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
7 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
1 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 March 2005 | Return made up to 03/02/05; full list of members
|
2 March 2005 | Return made up to 03/02/05; full list of members
|
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 February 2004 | Return made up to 03/02/04; full list of members
|
24 February 2004 | Return made up to 03/02/04; full list of members
|
5 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
5 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
10 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
12 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
22 June 2001 | Full accounts made up to 30 April 2001 (7 pages) |
22 June 2001 | Full accounts made up to 30 April 2001 (7 pages) |
12 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 30 April 2000 (8 pages) |
18 August 2000 | Full accounts made up to 30 April 2000 (8 pages) |
11 February 2000 | Return made up to 03/02/00; full list of members (4 pages) |
11 February 2000 | Return made up to 03/02/00; full list of members (4 pages) |
28 September 1999 | Full accounts made up to 30 April 1999 (5 pages) |
28 September 1999 | Full accounts made up to 30 April 1999 (5 pages) |
10 February 1999 | Return made up to 03/02/99; full list of members
|
10 February 1999 | Return made up to 03/02/99; full list of members
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
15 October 1998 | Ad 06/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 1998 | Ad 06/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: 14 girvan close east stanley stanley county durham DH9 6UY (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: 14 girvan close east stanley stanley county durham DH9 6UY (1 page) |
15 October 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
8 October 1998 | Secretary resigned (1 page) |
3 February 1998 | Incorporation (12 pages) |
3 February 1998 | Incorporation (12 pages) |