Heighington
County Durham
DL5 6RA
Secretary Name | Hilary Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 13 August 2008) |
Role | Secretary |
Correspondence Address | 5 Craneshough Close Eastwood Grange Hexham Northumberland NE46 2PG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5 Henson Close South Church Enterprise Park Bishop Auckland Co Durham DL14 6WA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,696 |
Cash | £39,105 |
Current Liabilities | £15,797 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2008 | Application for striking-off (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 January 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
30 April 2007 | Return made up to 28/04/07; full list of members (3 pages) |
30 April 2007 | Location of register of members (1 page) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 1 cockton hill road bishop auckland county durham DL14 6EN (1 page) |
28 April 2006 | Return made up to 28/04/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2005 | Return made up to 28/04/05; full list of members
|
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 January 2003 | Director's particulars changed (1 page) |
22 May 2002 | Return made up to 28/04/02; full list of members
|
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 June 2001 | Return made up to 28/04/01; full list of members
|
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Secretary's particulars changed (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (2 pages) |
26 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Return made up to 28/04/99; full list of members
|
23 July 1998 | Ad 22/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
21 May 1998 | Company name changed changedeal LIMITED\certificate issued on 22/05/98 (2 pages) |
28 April 1998 | Incorporation (15 pages) |