Richmond
North Yorkshire
DL11 7QS
Director Name | John Newton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Transport Manager |
Correspondence Address | Dellwood Kingsway Bishop Auckland County Durham DL14 7JN |
Secretary Name | Deborah Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Dellwood Kingsway Bishop Auckland County Durham DL14 7JN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Old Coal Depot Westerton Bishop Auckland Durham DL14 8AH |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Ward | Coundon |
Year | 2014 |
---|---|
Net Worth | £49,725 |
Cash | £815 |
Current Liabilities | £142,514 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Latest Return | 23 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 6 August 2021 (overdue) |
6 December 2001 | Delivered on: 11 December 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 January 2021 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
12 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
10 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
16 October 2013 | Appointment of John Newton as a director (3 pages) |
16 October 2013 | Appointment of John Newton as a director (3 pages) |
16 October 2013 | Termination of appointment of Deborah Newton as a secretary (2 pages) |
16 October 2013 | Restoration by order of the court (3 pages) |
16 October 2013 | Restoration by order of the court (3 pages) |
16 October 2013 | Termination of appointment of Deborah Newton as a secretary (2 pages) |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2008 | Compulsory strike-off action has been suspended (1 page) |
10 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2008 | Appointment terminated director john newton (1 page) |
17 November 2008 | Appointment terminated director john newton (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 December 2007 | Registered office changed on 02/12/07 from: dellwood kingsway bishop auckland county durham DL14 7JN (1 page) |
2 December 2007 | Registered office changed on 02/12/07 from: dellwood kingsway bishop auckland county durham DL14 7JN (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 December 2006 | Strike-off action suspended (1 page) |
5 December 2006 | Strike-off action suspended (1 page) |
1 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2005 | Return made up to 23/07/04; full list of members (6 pages) |
17 March 2005 | Return made up to 23/07/04; full list of members (6 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
15 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
20 January 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
3 December 1999 | Return made up to 23/07/99; full list of members
|
3 December 1999 | Return made up to 23/07/99; full list of members
|
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Incorporation (16 pages) |
23 July 1998 | Incorporation (16 pages) |